(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 30th Mar 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 1st Aug 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 30th Mar 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 31st Mar 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 118 Seaton Road Seaton Road Hemel Hempstead Hertfordshire HP3 9HU on Fri, 10th Jan 2020 to 407 Long Chaulden Hemel Hempstead HP1 2NT
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Aug 2018
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd May 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd May 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th May 2016: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 22nd Jun 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Mar 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Mr. Luke Mcilvaney 362 Northridge Way Hemel Hempstead Hertfordshire HE1 2AB England at an unknown date to 118 Seaton Road Seaton Road Hemel Hempstead Hertfordshire HP3 9HU
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 362 Northridge Way Hemel Hempstead Hertfordshire HE1 2AB on Mon, 1st Jun 2015 to 118 Seaton Road Seaton Road Hemel Hempstead Hertfordshire HP3 9HU
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Mar 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Apr 2014: 2.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Mar 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lukes travel services LTDcertificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, May 2012
| change of name
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th May 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 9th May 2012: 2.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 27th Mar 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 27th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Mar 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 27th Mar 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2009
| incorporation
|
Free Download
(12 pages)
|