AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Aug 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Aug 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Aug 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Aug 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 19th Aug 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 8th Jan 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Aug 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Aug 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 15th Mar 2012. Old Address: Almswood House 93 High Street Evesham Worcestershire WR11 4DU
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Mar 2012 director's details were changed
filed on: 15th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Aug 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Feb 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed liberty inns (uk) LIMITEDcertificate issued on 28/10/10
filed on: 28th, October 2010
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Wed, 14th Jul 2010 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(4 pages)
|
CH01 |
On Wed, 14th Jul 2010 director's details were changed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Aug 2010
filed on: 20th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Jul 2010 new director was appointed.
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 19th Aug 2009 with complete member list
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, October 2008
| mortgage
|
Free Download
(3 pages)
|
288b |
On Tue, 16th Sep 2008 Appointment terminated director
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, September 2008
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/09/2008 from almswood house 93 high street evesham worcestershire WR11 4DU
filed on: 9th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On Tue, 9th Sep 2008 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 9th Sep 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2008
| incorporation
|
Free Download
(12 pages)
|