AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st May 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st May 2021 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Aug 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 22nd Jul 2019
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Jul 2019 director's details were changed
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Old Thorns Golf Hotel and Country Estate Longmoor Road Liphook Hampshire GU30 7PE United Kingdom on Thu, 29th Aug 2019 to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jul 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 22nd Jul 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd Jul 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 18th, July 2019
| accounts
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, April 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Mar 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 097404830002, created on Wed, 9th Nov 2016
filed on: 10th, November 2016
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Aug 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 097404830001, created on Wed, 10th Aug 2016
filed on: 16th, August 2016
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Aug 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, August 2015
| incorporation
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 100.00 GBP
capital
|
|