(AA) Full accounts for the period ending 2023/04/30
filed on: 27th, November 2023
| accounts
|
Free Download
(31 pages)
|
(MR01) Registration of charge 094351740008, created on 2023/07/13
filed on: 21st, July 2023
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094351740007, created on 2023/04/28
filed on: 28th, April 2023
| mortgage
|
Free Download
(69 pages)
|
(CS01) Confirmation statement with no updates 2023/02/11
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/04/30
filed on: 31st, August 2022
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2022/02/11
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2022/02/01.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/01/31
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/02/01.
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending 2020/04/30
filed on: 24th, February 2021
| accounts
|
Free Download
(31 pages)
|
(CH01) On 2020/11/22 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/11
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094351740006, created on 2020/12/14
filed on: 15th, December 2020
| mortgage
|
Free Download
(70 pages)
|
(MR01) Registration of charge 094351740005, created on 2020/04/17
filed on: 21st, April 2020
| mortgage
|
Free Download
(70 pages)
|
(CS01) Confirmation statement with updates 2020/02/11
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2020/01/27
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/04/30
filed on: 3rd, February 2020
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on 2019/03/04.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/02/15 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/11
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2018/12/31
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 094351740003, created on 2018/12/05
filed on: 11th, December 2018
| mortgage
|
Free Download
(74 pages)
|
(MR01) Registration of charge 094351740004, created on 2018/12/05
filed on: 11th, December 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Full accounts for the period ending 2018/04/30
filed on: 31st, October 2018
| accounts
|
Free Download
(25 pages)
|
(SH01) 19910198.00 AUD, 1484003.18 USD is the capital in company's statement on 2018/08/31
filed on: 2nd, October 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 30th, September 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 941202.42 USD, 19910198.00 AUD is the capital in company's statement on 2018/02/23
filed on: 26th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, March 2018
| resolution
|
Free Download
|
(CH01) On 2018/02/14 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/11
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/04/30
filed on: 4th, September 2017
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2017/07/27 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/07/17 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/11
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2016/04/30
filed on: 18th, November 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 2016/07/13
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/11
filed on: 14th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 941202.42 USD is the capital in company's statement on 2016/03/14
capital
|
|
(AP01) New director appointment on 2016/02/22.
filed on: 10th, March 2016
| officers
|
Free Download
(3 pages)
|
(AUD) Resignation of an auditor
filed on: 12th, February 2016
| auditors
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 5th, February 2016
| auditors
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/07/17.
filed on: 12th, August 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094351740002, created on 2015/07/30
filed on: 5th, August 2015
| mortgage
|
Free Download
(31 pages)
|
(CERTNM) Company name changed big bus tours bidco LIMITEDcertificate issued on 04/08/15
filed on: 4th, August 2015
| change of name
|
Free Download
|
(MA) Articles and Memorandum of Association
filed on: 15th, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 941202.42 USD is the capital in company's statement on 2015/03/18
filed on: 17th, April 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/03/18.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/18.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/18.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/03/18.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2015/03/13
filed on: 30th, March 2015
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094351740001, created on 2015/02/23
filed on: 26th, February 2015
| mortgage
|
Free Download
(65 pages)
|
(AA01) Accounting period extended to 2016/04/30. Originally it was 2016/02/28
filed on: 12th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2015
| incorporation
|
Free Download
(15 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|