(CS01) Confirmation statement with updates 2024/02/19
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 19th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/02/19
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 4th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/02/19
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/02/19
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/02/19
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 7/18 Juliette Way Purfleet Essex RM15 4YA England on 2019/10/31 to 17/18 Juliette Way Purfleet Essex RM15 4YA
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 17 Marsh Way Rainham Essex RM13 8UH England on 2019/08/26 to 7/18 Juliette Way Purfleet Essex RM15 4YA
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 061162240001, created on 2018/10/25
filed on: 26th, October 2018
| mortgage
|
Free Download
(24 pages)
|
(AD01) Change of registered address from C/O London City Tour Ltd Unit 8 Chandos Park Ind Estate Chandos Road London NW10 6NF England on 2018/03/12 to 17 Marsh Way Rainham Essex RM13 8UH
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/09
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/19
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Logistics Centre 51/53 Ferry Lane Rainham Essex RM13 9YH on 2017/11/17 to C/O London City Tour Ltd Unit 8 Chandos Park Ind Estate Chandos Road London NW10 6NF
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/19
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/19
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2016/01/05 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/19
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 11th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/19
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/01/10 from Boleyn Commercial Park 77 River Road Barking Essex IG11 0DS England
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2014/01/10
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/19
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/06/20 from Unit 040.2 Leyton Industrial Village Argall Avenue Leyton E10 7QP
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012/04/30 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/19
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/04/27 from 92 Solent Court 1258 London Road London SW16 4EZ
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/19
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 19th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/02/19 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/19
filed on: 28th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/02/19 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/02/28
filed on: 12th, February 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/12/22.
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/03/20 with complete member list
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/02/29
filed on: 4th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/10/27 with complete member list
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008/03/18 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/03/12 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2008
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2008
| gazette
|
Free Download
(1 page)
|
(288b) On 2007/02/20 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/20 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/20 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/02/20 Secretary resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 19th, February 2007
| incorporation
|
Free Download
(13 pages)
|