(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-08-01
filed on: 12th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-08-01
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Donington Court C/O Online Travel Group Limited Herald Way, Castle Donington Derby DE74 2UZ. Change occurred on 2022-08-12. Company's previous address: Burges House Borough Green Road Ightham Kent TN15 9HU.
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-08-01
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-08-01
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-16
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-16
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-04-06
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-05-16
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-05-16
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-05-16
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-16
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-16
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-06-23: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-16
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-26: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-16
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2013-09-30
filed on: 12th, June 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-16
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2012-09-30
filed on: 3rd, April 2013
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2011-09-30
filed on: 25th, June 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-16
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-16
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2010-09-30
filed on: 30th, March 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-16
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2009-09-30
filed on: 24th, March 2010
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2010-02-11
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
(363a) Period up to 2009-05-30 - Annual return with full member list
filed on: 30th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 17th, March 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed get travel LIMITEDcertificate issued on 23/02/09
filed on: 20th, February 2009
| change of name
|
Free Download
(2 pages)
|
(363s) Period up to 2008-10-22 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(6 pages)
|
(88(2)) Alloted 9 shares from 2007-05-16 to 2007-05-16. Value of each share 1 gbp, total number of shares: 19.
filed on: 22nd, October 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed getcruising.co.uk LIMITEDcertificate issued on 03/06/08
filed on: 29th, May 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on 2007-05-16. Value of each share 1 £, total number of shares: 10.
filed on: 29th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 9 shares on 2007-05-16. Value of each share 1 £, total number of shares: 10.
filed on: 29th, November 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 29th, November 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-06-28 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-06-28 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-06-28 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-06-28 Secretary resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-06-28 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/06/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-06-28 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-06-28 New secretary appointed
filed on: 28th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-06-28 Director resigned
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2007
| incorporation
|
Free Download
(31 pages)
|