(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 26th October 2022 to Tuesday 25th October 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 27th October 2020 to Monday 26th October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Park Hall Road Walsall WS5 3HG. Change occurred on Wednesday 19th February 2020. Company's previous address: 16 Bell Close Bordesley Green Birmingham B9 5LD.
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th October 2018 to Saturday 27th October 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 29th October 2017 to Saturday 28th October 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th October 2016 to Saturday 29th October 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 30th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st October 2015 to Friday 30th October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 6th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(AD01) New registered office address 16 Bell Close Bordesley Green Birmingham B9 5LD. Change occurred on Monday 6th July 2015. Company's previous address: 6 Beaconsfield Avenue Wolverhampton WV4 6AD.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st July 2015.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st July 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Beaconsfield Avenue Wolverhampton WV4 6AD. Change occurred on Monday 9th March 2015. Company's previous address: 16 Bell Close Bordesley Green Birmingham B9 5LD.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
(AP01) New director appointment on Monday 1st December 2014.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 30th November 2014
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd April 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 19th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 23rd April 2014 from 19 Chartist Road Birmingham B8 1QB
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd April 2014.
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 12th, January 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 8th December 2013
filed on: 8th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th December 2013.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 23rd February 2013
filed on: 23rd, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 23rd February 2013.
filed on: 23rd, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Saturday 23rd February 2013
filed on: 23rd, February 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed skyhitoursandtravels LTDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 5th November 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 31st, October 2012
| incorporation
|
|