(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-09-13
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-13
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-09-13
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-03-05
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-13
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-09-13
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 10th, July 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2018-12-04
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-04
filed on: 29th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-15
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 2018-10-09
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017-10-15
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 7th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-10-15 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-12-01
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-10-15 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-26: 120000.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-09-29: 120000.00 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed easyluxurytravel.com LIMITEDcertificate issued on 19/03/14
filed on: 19th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2014-02-07 director's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-12-04
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-12-03
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2013-11-15
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2013-10-15
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, October 2013
| incorporation
|
|