AD01 |
New registered office address C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP. Change occurred on 2020-04-23. Company's previous address: The Old Butchery High Street Twyford Hampshire SO21 1NH.
filed on: 23rd, April 2020
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-06
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-11
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 28th, August 2019
|
accounts |
Free Download
(19 pages)
|
PSC04 |
Change to a person with significant control 2019-06-01
filed on: 1st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-03-14: 1.00 GBP
filed on: 14th, March 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-11
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-12-11
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 23rd, June 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-05-12
filed on: 13th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 5th, July 2016
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-12
filed on: 16th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-16: 1.00 GBP
|
capital |
|
CH01 |
On 2016-05-12 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 12th, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 1st, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 21st, February 2015
|
accounts |
Free Download
(17 pages)
|
CERTNM |
Company name changed tda capital hospitality and travel LIMITEDcertificate issued on 04/02/15
filed on: 4th, February 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Accounting period ending changed to 2013-09-30 (was 2013-12-31).
filed on: 6th, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 7th, April 2014
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed tda capital operations LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-03-28
|
change of name |
|
CERTNM |
Company name changed tailored hospitality solutions LIMITEDcertificate issued on 25/10/13
filed on: 25th, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-10-09
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 5th, April 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-04-05
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-04-05
filed on: 5th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-05
filed on: 5th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-04
filed on: 4th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-02
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
|
incorporation |
Free Download
(36 pages)
|