(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 9, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed smiler travel LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 9, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from January 31, 2020 to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 9th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 22, 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3C, the Lock Building 41 Whitworth Street West Manchester M1 5BD England to Unit 2, First Floor, Apollo Business Park Apsley Grove Manchester M12 6AW on August 22, 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 22, 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 1 Thames Industrial Estate Manchester Greater Manchester M12 6DD to 3C, the Lock Building 41 Whitworth Street West Manchester M1 5BD on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 9, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2015: 1.00 GBP
capital
|
|
(AA01) Extension of current accouting period to January 31, 2016
filed on: 9th, July 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on December 2, 2014: 1000.00 GBP
capital
|
|