GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, August 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2022 to 30th April 2022
filed on: 4th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 27th June 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 9th May 2017. New Address: 20 Kings Lynn Road Hunstanton Norfolk PE36 5HP. Previous address: Market House 21 Burnt Street Wells Next the Sea Norfolk NR23 1HP
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 3rd May 2017 secretary's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 12th September 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th April 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed just wells holidays LIMITEDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th April 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th April 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 26th, April 2014
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th April 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th April 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th April 2011 with full list of members
filed on: 5th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th April 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st November 2009 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, November 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, November 2009
| mortgage
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/06/2009 from 18 the fairway northwood middlesex HA6 3DY U.K.
filed on: 7th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 7th June 2009 Director appointed
filed on: 7th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 7th June 2009 Secretary appointed
filed on: 7th, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 7th May 2009 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th May 2009 Appointment terminated director
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 7th May 2009 Appointment terminated secretary
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(17 pages)
|