(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 10, 2022
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 20, 2021 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2017
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On July 19, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 & 7, Brymau Industrial Estate River Lane Saltney Chester CH4 8RH. Change occurred on July 19, 2022. Company's previous address: Unit 3 Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF.
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 20, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 20, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 20, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 20, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 3 Vale Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PF. Change occurred on July 25, 2018. Company's previous address: Military House 24 Castle Street Chester Cheshire CH1 2DS.
filed on: 25th, July 2018
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 19, 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 19, 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 19, 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 19, 2017
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, March 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(TM01) Director's appointment was terminated on April 20, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 20, 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 23, 2015: 100.00 GBP
capital
|
|
(AP01) On April 20, 2015 new director was appointed.
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH03) On April 20, 2015 secretary's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On April 20, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH03) On April 20, 2015 secretary's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(CH01) On April 20, 2015 director's details were changed
filed on: 23rd, April 2015
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on April 20, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 10th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 15th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 14, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 14, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 28/02/2009
filed on: 13th, August 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 22, 2009 - Annual return with full member list
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed lds tourism specialists LIMITEDcertificate issued on 14/05/08
filed on: 7th, May 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2008
| incorporation
|
Free Download
(16 pages)
|