CS01 |
Confirmation statement with no updates Fri, 29th Mar 2024
filed on: 5th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 17th, November 2023
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th Mar 2023
filed on: 29th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Mar 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 28th Mar 2023
filed on: 29th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 28th Mar 2023 - the day director's appointment was terminated
filed on: 29th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Mar 2023
filed on: 18th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 1st Mar 2023. New Address: 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL. Previous address: 4th Floor 169 Piccadilly London W1J 9EH England
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 14th Sep 2022 director's details were changed
filed on: 21st, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Sep 2022. New Address: 4th Floor 169 Piccadilly London W1J 9EH. Previous address: Chester House 1st and 3rd Floors 81-83 Fulham High Street London SW6 3JA England
filed on: 20th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th May 2022
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 24th, May 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 20th May 2022
filed on: 24th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 20th May 2022. New Address: Chester House 1st and 3rd Floors 81-83 Fulham High Street London SW6 3JA. Previous address: Office 146, Image Court 328 Molesey Road Hersham KT12 3PD United Kingdom
filed on: 20th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 12th, September 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 12th May 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th May 2020
filed on: 13th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Mar 2020 director's details were changed
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Mar 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th May 2019. New Address: Office 146, Image Court 328 Molesey Road Hersham KT12 3PD. Previous address: Office 146 Image Court Molesey Road Walton-on-Thames KT12 3PD England
filed on: 15th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd May 2019
filed on: 6th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 1st May 2019. New Address: Office 146 Image Court Molesey Road Walton-on-Thames KT12 3PD. Previous address: 100 Black Prince Road London SE1 7SJ England
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Nov 2018
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Nov 2018
filed on: 15th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Nov 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Nov 2018
filed on: 14th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Nov 2018
filed on: 5th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Aug 2018. New Address: 100 Black Prince Road London SE1 7SJ. Previous address: Unit 304 Southbank House Black Prince Road London SE1 7SJ England
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Jun 2018 new director was appointed.
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Jun 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 2nd May 2018
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 1st, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 8th May 2017. New Address: Unit 304 Southbank House Black Prince Road London SE1 7SJ. Previous address: 5 Downham Court Downham Court Long Lodge Drive Walton-on-Thames Surrey KT12 3BZ England
filed on: 8th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd May 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 20th Feb 2017 new director was appointed.
filed on: 21st, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 5th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 29th Jun 2016. New Address: 5 Downham Court Downham Court Long Lodge Drive Walton-on-Thames Surrey KT12 3BZ. Previous address: 385 Staines Road Staines Road Feltham Middlesex TW14 9HA England
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Feb 2016. New Address: 385 Staines Road Staines Road Feltham Middlesex TW14 9HA. Previous address: 7-10 Chandos Street London W1G 9DQ
filed on: 10th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed extreme travel agency LIMITEDcertificate issued on 24/07/15
filed on: 24th, July 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 2nd Apr 2015. New Address: 7-10 Chandos Street London W1G 9DQ. Previous address: Suite 1, 5 Percy Street London W1T 1DG England
filed on: 2nd, April 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Dec 2014. New Address: Suite 1, 5 Percy Street London W1T 1DG. Previous address: Room 107 81 Oxford Street London W1D 2EU United Kingdom
filed on: 12th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|