(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 9th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/04/24
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/03/22
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/04/24
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/06/06.
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/24
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 24th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/04/24
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/04/24
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/04/24
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12B High Street Cranford Hounslow TW5 9RG on 2017/05/09 to 200 High Street Harlington Hayes UB3 5DP
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/24
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/24
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
(CERTNM) Company name changed HOLIDAYANGELS4U LIMITEDcertificate issued on 29/03/16
filed on: 29th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/24
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/23
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2014/04/30
filed on: 8th, February 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed techno top it services LIMITEDcertificate issued on 02/12/14
filed on: 2nd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/12/02
filed on: 2nd, December 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/24
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/05/20 from 32 Berkeley Avenue Hounslow Middlesex TW4 6LA
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 19th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/24
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/12 from 67 Berkeley Avenue Hounslow TW4 6LF United Kingdom
filed on: 12th, December 2013
| address
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(43 pages)
|