(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 9, 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Burford Road Business Centre Unit 215-216 11 Burford Road London E15 2st to Unit 2 96 Romford Road London E15 4EQ on June 29, 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 10, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 23, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 21, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 10, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 339 High Street Stratford London E15 2TF to Burford Road Business Centre Unit 215-216 11 Burford Road London E15 2ST on October 27, 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) On May 12, 2014 - new secretary appointed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 10, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 23, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 10, 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 7, 2012 new director was appointed.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 10, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 2, 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 10, 2011 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 27, 2011 new director was appointed.
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 10, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 3, 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On February 3, 2010 new director was appointed.
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 27, 2009
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On December 29, 2008 Appointment terminated secretary
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On November 27, 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On April 16, 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed supreme travel & tours LIMITEDcertificate issued on 17/04/08
filed on: 15th, April 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 12, 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 5th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 5th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 5th, November 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to October 16, 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 16, 2007
filed on: 16th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 7, 2006
filed on: 7th, March 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 7, 2006
filed on: 7th, March 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/02/06 from: suita a groundfloor queensway house 275-285 high street stratford london E15 2TF
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/02/06 from: suita a groundfloor queensway house 275-285 high street stratford london E15 2TF
filed on: 3rd, February 2006
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2005 New secretary appointed
filed on: 14th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2005 New director appointed
filed on: 14th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2005 New director appointed
filed on: 14th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 14, 2005 New secretary appointed
filed on: 14th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On January 17, 2005 Director resigned
filed on: 17th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 17, 2005 Secretary resigned
filed on: 17th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On January 17, 2005 Secretary resigned
filed on: 17th, January 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/05 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS
filed on: 17th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/05 from: 3 crystal house new bedford road luton bedfordshire LU1 1HS
filed on: 17th, January 2005
| address
|
Free Download
(1 page)
|
(288b) On January 17, 2005 Director resigned
filed on: 17th, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2005
| incorporation
|
Free Download
(15 pages)
|