(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 9th November 2022.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Sunday 12th July 2020
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 31st May 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st June 2020.
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 120 120 New Road Ascot Berkshire SL6 8NJ. Change occurred on Tuesday 9th June 2020. Company's previous address: Unit 16 Grove Business Park White Waltham Berkshire SL6 3LW.
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 29th June 2019. Originally it was Sunday 30th December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 4th April 2019
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 22nd February 2018.
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 22nd February 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 31st October 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd July 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st September 2013 director's details were changed
filed on: 29th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st September 2013 secretary's details were changed
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Tuesday 30th July 2013
capital
|
|
(CERTNM) Company name changed candy travel (south east) LTDcertificate issued on 11/07/13
filed on: 11th, July 2013
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th July 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2011
filed on: 5th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed jab travel LIMITEDcertificate issued on 28/09/11
filed on: 28th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Tuesday 27th September 2011
change of name
|
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 21st September 2011
filed on: 21st, September 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 21st September 2011.
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd July 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 7th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 20th July 2010 from Unit 19 Grove Business Park White Waltham Berkshire SL6 3LW Uk
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd July 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st July 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 20th August 2009 Director appointed
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 11 shares from Saturday 1st August 2009 to Saturday 1st August 2009. Value of each share 1 gbp, total number of shares: 111.
filed on: 17th, August 2009
| capital
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 4th August 2009 - Annual return with full member list
filed on: 4th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 11th, June 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 13/05/2009 from albany house market street maidenhead berks SL6 8BE
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 25th, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 3rd September 2008 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/10/07 from: siena court, the broadway maidenhead berks SL6 1NJ
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/10/07 from: siena court, the broadway maidenhead berks SL6 1NJ
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 3rd, July 2007
| incorporation
|
Free Download
(18 pages)
|