(CS01) Confirmation statement with no updates Saturday 28th October 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 1st November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Livingstones 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY England to Livingstones 71 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on Tuesday 10th November 2020
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 11th September 2020
filed on: 13th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd October 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 57900.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 1st, July 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Livingstones Claremont House 70-72, Alma Road Windsor Berkshire SL4 3EZ England to Livingstones 62 Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on Monday 1st July 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 31st December 2018 to Friday 31st May 2019
filed on: 1st, July 2019
| accounts
|
Free Download
(1 page)
|
(SH01) 50900.00 GBP is the capital in company's statement on Saturday 29th September 2018
filed on: 24th, December 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 10th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 2nd October 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 10th January 2018
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 30th April 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 10th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to Livingstones Claremont House 70-72, Alma Road Windsor Berkshire SL4 3EZ on Tuesday 9th January 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 10th December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 37500.00 GBP is the capital in company's statement on Tuesday 29th November 2016
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 28th July 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 28th July 2016 secretary's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Livingstones Travel World 59-60 Thames Street Windsor SL4 1TX England to Knoll House Knoll Road Camberley Surrey GU15 3SY on Monday 9th May 2016
filed on: 9th, May 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(25 pages)
|