AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 25th, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd April 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd April 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 23rd, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 23rd April 2021
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 24th March 2021
filed on: 24th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on Wednesday 18th November 2020
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 11th November 2020
filed on: 12th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 28th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 18th, February 2020
|
accounts |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 11th July 2016
filed on: 9th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 23rd April 2016 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 23rd, April 2015
|
annual return |
Free Download
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 23rd April 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 24th, September 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st May 2014.
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd April 2014 with full list of members
filed on: 2nd, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 2nd May 2014
|
capital |
|
CERTNM |
Company name changed holiday world vacation title LIMITEDcertificate issued on 25/04/14
filed on: 25th, April 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, April 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th March 2014 from 7 Durweston Street London W1H 1EN
filed on: 5th, March 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 23rd, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 23rd April 2013 with full list of members
filed on: 23rd, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 23rd, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 23rd April 2012 with full list of members
filed on: 23rd, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 25th, July 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 23rd April 2011 with full list of members
filed on: 26th, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2010
filed on: 7th, July 2010
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Friday 23rd April 2010
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 23rd April 2010 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2009
filed on: 27th, May 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 24th April 2009
filed on: 24th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 20th, February 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 13th May 2008
filed on: 13th, May 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 12/05/2008 from 3RD floor 3-4 bentinck street london W1U 2EE
filed on: 12th, May 2008
|
address |
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 3rd May 2007 Director resigned
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, April 2007
|
incorporation |
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2007
|
incorporation |
Free Download
(28 pages)
|