(AA) Group of companies' accounts made up to 2023-03-31
filed on: 27th, March 2024
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2023-12-21
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 29th, June 2023
| accounts
|
Free Download
(39 pages)
|
(AA01) Current accounting period shortened from 2022-03-29 to 2022-03-28
filed on: 29th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-12-21
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 099447370002 in full
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 099447370001 in full
filed on: 11th, October 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 29th, March 2022
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates 2021-12-21
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2020-03-31
filed on: 29th, June 2021
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2020-12-21
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-12-20
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 28th, February 2020
| accounts
|
Free Download
(40 pages)
|
(AA01) Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-12-20
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Van Dyk Hotel Worksop Road Clowne Chesterfield S43 4TD England to Wildes House Worksop Road Clowne Chesterfield S43 4TD on 2019-08-05
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, April 2019
| resolution
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2019-02-01: 2.00 GBP
filed on: 4th, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-12-20
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2018-03-30
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE England to Van Dyk Hotel Worksop Road Clowne Chesterfield S43 4TD on 2018-08-22
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2017-03-31
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-04-11
filed on: 11th, April 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-12-20
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 3, Metis 1 Scotland Street Sheffield S3 7AT United Kingdom to Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE on 2017-03-17
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-05
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2017-01-31 to 2017-03-31
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099447370001, created on 2016-08-26
filed on: 30th, August 2016
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 099447370002, created on 2016-08-26
filed on: 30th, August 2016
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 2016-06-01
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(8 pages)
|