(AD02) New sail address Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicestershire LE7 4UZ. Change occurred at an unknown date. Company's previous address: 340 Melton Road Leicester Leicestershire LE47SL England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 2, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on September 1, 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, August 2019
| resolution
|
Free Download
(45 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 13, 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2017 director's details were changed
filed on: 26th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 4, 2016: 20.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 340 Melton Road Leicester Leicestershire LE47SL.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 2, 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 5, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on January 2, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, April 2013
| resolution
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2013
| capital
|
Free Download
(2 pages)
|
(AP01) On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2013 to December 31, 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 17th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 30, 2012: 20.00 GBP
filed on: 24th, July 2012
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed s&s health & beauty LTDcertificate issued on 25/05/12
filed on: 25th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 30, 2012
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to June 30, 2011
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 1, 2011: 5.00 GBP
filed on: 11th, April 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 2, 2011: 2.00 GBP
filed on: 4th, March 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 30, 2010. Old Address: 7 Cattle Market Loughborough Leicestershire LE11 3DL
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed woodland manor hotel LIMITEDcertificate issued on 26/11/10
filed on: 26th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 25th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 30, 2009
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 3R hotels & leisure LIMITEDcertificate issued on 05/02/09
filed on: 4th, February 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/01/2009 from 31 corsham street london N1 6DR
filed on: 16th, January 2009
| address
|
Free Download
(1 page)
|
(288a) On January 16, 2009 Director appointed
filed on: 16th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On January 16, 2009 Director and secretary appointed
filed on: 16th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On January 16, 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2008
| incorporation
|
Free Download
(23 pages)
|