CS01 |
Confirmation statement with updates December 12, 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control December 29, 2022
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 29, 2022
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 29, 2022
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 29, 2022 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Coach House Greensforge Kingswinford DY6 0AH. Change occurred on August 16, 2023. Company's previous address: 84-86 High Street Blackpool FY1 2DW England.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control October 24, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 84-86 High Street Blackpool FY1 2DW. Change occurred on November 4, 2022. Company's previous address: The Warwick Holiday Flats 39 Banks Street Blackpool FY1 2AR England.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 24, 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Warwick Holiday Flats 39 Banks Street Blackpool FY1 2AR. Change occurred on June 4, 2018. Company's previous address: 20 Springfield Road Blackpool FY1 1QL.
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085285830005, created on October 10, 2017
filed on: 11th, October 2017
| mortgage
|
Free Download
(39 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085285830004, created on December 1, 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 085285830003, created on July 15, 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085285830002, created on May 24, 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 085285830001, created on April 5, 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(42 pages)
|
CERTNM |
Company name changed the grenadier hotel LTDcertificate issued on 17/02/16
filed on: 17th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20 Springfield Road Blackpool FY1 1QL. Change occurred on January 13, 2015. Company's previous address: Parkes & Co (Kingswinford) Ltd the Coach House Greensforge Kingswinford West Midlands DY6 0AH.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(7 pages)
|