(AA) Small-sized company accounts made up to 31st March 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 26th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th January 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th January 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 26th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080481770004, created on 1st April 2022
filed on: 7th, April 2022
| mortgage
|
Free Download
(52 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st April 2022
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th March 2022. New Address: 2nd Floor 10 Bridge Street Bath Somerset BA2 4AS. Previous address: The Northfield Hotel Northfield Road Minehead Somerset TA24 5PU United Kingdom
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 19th October 2021. New Address: The Northfield Hotel Northfield Road Minehead Somerset TA24 5PU. Previous address: The Northfield Hotel Northfield Road Minehead Somerset TA2 5PU United Kingdom
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 8th, August 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 26th April 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 8th September 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080481770003, created on 2nd September 2020
filed on: 7th, September 2020
| mortgage
|
Free Download
(53 pages)
|
(PSC09) Withdrawal of a person with significant control statement 5th August 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 7th March 2017
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 26th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 26th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, March 2017
| resolution
|
Free Download
(24 pages)
|
(MR01) Registration of charge 080481770001, created on 7th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080481770002, created on 7th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 7th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th March 2017. New Address: The Northfield Hotel Northfield Road Minehead Somerset TA2 5PU. Previous address: C/O Hunts Accountants the Old Pump House Oborne Road Sherborne Dorset DT9 3RX
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 7th March 2017 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 7th March 2017 - the day director's appointment was terminated
filed on: 8th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th March 2017
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th April 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 28th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Hunts Accountants the Music House the Green Sherborne Dorset DT9 3HX England on 26th February 2014
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th April 2013 to 31st July 2013
filed on: 15th, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(30 pages)
|