(PSC01) Notification of a person with significant control May 18, 2023
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gravesend travel and tourism LTDcertificate issued on 31/03/23
filed on: 31st, March 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 27, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 27, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 42 Wrotham Road Gravesend DA11 0QF. Change occurred on April 27, 2020. Company's previous address: 148 Parrock Street Gravesend DA12 1EY England.
filed on: 27th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 7, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 148 Parrock Street Gravesend DA12 1EY. Change occurred on June 6, 2019. Company's previous address: 42 Wrotham Road Gravesend Kent DA11 0QF.
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 076969420002, created on October 5, 2018
filed on: 18th, October 2018
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates July 7, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076969420001, created on August 10, 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 7, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 7, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address 42 Wrotham Road Gravesend Kent DA11 0QF. Change occurred on February 25, 2015. Company's previous address: 501 High Road Ilford Essex IG1 1TZ.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, November 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 26, 2012. Old Address: 42 Wrotham Road Gravesend Kent DA11 0QF United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2011
| incorporation
|
Free Download
(46 pages)
|