AA |
Full accounts data made up to 2022-12-31
filed on: 16th, June 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-04
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 24th, August 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-04
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 4th, November 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-04
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 30th, December 2020
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 080206300006, created on 2020-06-05
filed on: 12th, June 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-04
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, January 2020
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080206300005, created on 2019-11-14
filed on: 26th, November 2019
| mortgage
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-25
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-31
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 14th, June 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2019-04-04
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-11-27
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-27 director's details were changed
filed on: 31st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 11th, June 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-04
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080206300004, created on 2017-09-05
filed on: 13th, September 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 6th, June 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017-04-04
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(16 pages)
|
CH03 |
On 2016-05-04 secretary's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-05-04 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-04
filed on: 14th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-14: 100.00 GBP
capital
|
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-03-16 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 080206300003, created on 2015-07-01
filed on: 10th, July 2015
| mortgage
|
Free Download
(8 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-04
filed on: 10th, April 2015
| annual return
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 080206300002, created on 2014-09-25
filed on: 11th, October 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 080206300001, created on 2014-09-25
filed on: 4th, October 2014
| mortgage
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 7th, May 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-04
filed on: 11th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-04-11: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-04
filed on: 8th, April 2013
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-01-11
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hpb House 22-28 Old Station Road Newmarket Suffolk CB8 8DN United Kingdom on 2013-01-03
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sylvan holidays LIMITEDcertificate issued on 11/12/12
filed on: 11th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-11-23
change of name
|
|
CONNOT |
Change of name notice
filed on: 11th, December 2012
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 22nd, May 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, April 2012
| incorporation
|
|