(CERTNM) Company name changed book travel LIMITEDcertificate issued on 09/02/24
filed on: 9th, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th February 2023. New Address: 250 South Oak Way Unit 3-4 Reading RG2 6UG. Previous address: 250 South Oak Way Lime Square Unit-3-4 R2 6UG United Kingdom
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st December 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2022
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th June 2022
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) 7th August 2021 - the day director's appointment was terminated
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st August 2021. New Address: 250 250 South Oak Way Lime Square Unit-3-4 R2 6UG. Previous address: 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD United Kingdom
filed on: 1st, August 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st August 2021. New Address: 250 South Oak Way Lime Square Unit-3-4 R2 6UG. Previous address: 250 250 South Oak Way Lime Square Unit-3-4 R2 6UG United Kingdom
filed on: 1st, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 15th May 2019 to 31st May 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 1st June 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st June 2018. New Address: 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD. Previous address: C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(TM01) 1st June 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st June 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2018
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th May 2018: 351677.00 GBP
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 15th May 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 15th May 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 27th March 2014 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 14th June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th November 2013 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2014
filed on: 15th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th September 2015. New Address: C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT. Previous address: 40 Gracechurch Street Iplan London EC3V 0BT
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th October 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lansdowne House City Forum 250, City Road London EC1V 2PU United Kingdom on 29th November 2013
filed on: 29th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th November 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 4th November 2013
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd November 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26th June 2012
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 20th June 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 84 Kensington Gardens Square Bayswater London W2 4DJ United Kingdom on 22nd June 2012
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21st June 2012
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 7th November 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, November 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|