(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th August 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th August 2023
filed on: 29th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th July 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th July 2023
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th December 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 15th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th December 2019
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 30th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st August 2017
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 Cromwell Centre 32 Thames Road Barking Essex IG11 0HZ on 19th January 2017 to 20 Langley Road Slough SL3 7AB
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 5th, March 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 17th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st April 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 Cromwell Centre 32 Thames Road Barking Essex IG11 0HZ England on 2nd April 2015 to 8 Cromwell Centre 32 Thames Road Barking Essex IG11 0HZ
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2nd February 2015: 20000.00 GBP
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 3rd February 2015 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Staplehurst Close Reigate Surrey RH2 7PX England on 2nd February 2015 to 8 Cromwell Centre 32 Thames Road Barking Essex IG11 0HZ
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 1001.00 GBP
filed on: 2nd, February 2015
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bd travel LTDcertificate issued on 26/01/15
filed on: 26th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 1st October 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st October 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Brampton House Heston Road Redhill Redhill Surrey RH1 5JA England on 21st October 2014 to 13 Staplehurst Close Reigate Surrey RH2 7PX
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|