(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 11th Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 11th Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Mar 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071027470001, created on Mon, 6th Nov 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(17 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rasher House Catfoss Lane Brandesburton Driffield East Yorkshire YO25 8EJ on Tue, 5th Jan 2016 to Tickton Hall Tickton Beverley North Humberside HU17 9RX
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Dec 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Dec 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Dec 2010
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed ecolodgic LIMITEDcertificate issued on 16/02/11
filed on: 16th, February 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Secretary's appointment terminated on Tue, 26th Oct 2010
filed on: 26th, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 3rd Sep 2010. Old Address: Tickton Hall Tickton Beverley East Yorkshire HU17 9RX England
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|