(CS01) Confirmation statement with no updates 2024/03/09
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2024/03/01 - the day director's appointment was terminated
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/03/01.
filed on: 20th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/03/02. New Address: 1110 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB. Previous address: 6 Vineries Close Sipson West Drayton UB7 0JH England
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) 2023/08/07 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2023/03/31, originally was 2023/06/30.
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2022/06/30
filed on: 15th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023/03/09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023/03/09
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/03/09
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/04.
filed on: 5th, March 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed andrew little tours LIMITEDcertificate issued on 28/02/23
filed on: 28th, February 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2023/02/25
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2023/02/24
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023/02/24
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/29
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/06/30
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/07/29
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/07/29
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/07/27. New Address: 6 Vineries Close Sipson West Drayton UB7 0JH. Previous address: 18 Horwell Drive Hayle TR27 5FR England
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/07/27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/27.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/07/27 - the day director's appointment was terminated
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/27
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/07/27
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/31
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/05/31
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 3rd, March 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/01/09. New Address: 18 Horwell Drive Hayle TR27 5FR. Previous address: 5 Peverell Road Porthleven Helston TR13 9DH England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/31
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 13th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/11/09. New Address: 5 Peverell Road Porthleven Helston TR13 9DH. Previous address: Top Flat 29, Crantock Street Newquay TR7 1JJ England
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/31
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/12/17. New Address: Top Flat 29, Crantock Street Newquay TR7 1JJ. Previous address: 4 Harbour Court Portreath Redruth Cornwall TR16 4NH England
filed on: 17th, December 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, June 2016
| incorporation
|
Free Download
(7 pages)
|