(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 1, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed GIFTCARDS4TRAVEL LTDcertificate issued on 22/03/23
filed on: 22nd, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Change occurred on June 30, 2022. Company's previous address: Perla Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England.
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Perla Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB. Change occurred on June 14, 2022. Company's previous address: 22 Stamford Road South Luffenham Oakham Rutland LE15 8NT England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 3rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Stamford Road South Luffenham Oakham Rutland LE15 8NT. Change occurred on February 17, 2018. Company's previous address: Unit 29 Rockingham Motor Speedway Mitchell Road Corby Northamptonshire NN17 5QT England.
filed on: 17th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 29 Rockingham Motor Speedway Mitchell Road Corby Northamptonshire NN17 5QT. Change occurred on February 8, 2016. Company's previous address: 9 Rockingham Motor Speedway Mitchell Road Corby Northamptonshire NN17 5QT England.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Rockingham Motor Speedway Mitchell Road Corby Northamptonshire NN17 5QT. Change occurred on February 4, 2016. Company's previous address: 903 Rockingham Motor Speedway Mitchell Road Corby NN17 8NT England.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 903 Rockingham Motor Speedway Mitchell Road Corby NN17 8NT. Change occurred on February 1, 2016. Company's previous address: Rannock House Geddington Road Corby Northamptonshire NN18 8AA.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 6, 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 8, 2013. Old Address: 22 Stamford Road South Luffenham Oakham Rutland LE15 8NT England
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2012
| incorporation
|
Free Download
(7 pages)
|