(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th September 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th September 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th September 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th September 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 22nd September 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd September 2018: 1000.00 GBP
filed on: 1st, October 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 22nd September 2018
filed on: 29th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 22nd September 2018
filed on: 29th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th September 2018. New Address: 74 High Street Colliers Wood London SW19 2BY. Previous address: 78 High Street Colliers Wood London SW19 2BY
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CH03) On 6th September 2018 secretary's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 071708950001 in full
filed on: 17th, August 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd April 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd April 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd April 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2015: 200.00 GBP
capital
|
|
(MR01) Registration of charge 071708950001, created on 8th December 2014
filed on: 18th, December 2014
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 28th February 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th February 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st March 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th February 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th February 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 23rd January 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd January 2012 director's details were changed
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 208-210 Tooting High Street London SW17 0SG United Kingdom on 8th November 2011
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 13th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 26th February 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed 247 company formation express LTDcertificate issued on 19/01/11
filed on: 19th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 18th January 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 18th January 2011 - the day director's appointment was terminated
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th January 2011
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 237 B Upper Richmond Road London SW15 6SN England on 22nd December 2010
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed 247 company formations (uk) LTDcertificate issued on 27/10/10
filed on: 27th, October 2010
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed touristica travel LTDcertificate issued on 05/03/10
filed on: 5th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, March 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, February 2010
| incorporation
|
Free Download
(31 pages)
|
(TM01) 26th February 2010 - the day director's appointment was terminated
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Cox Grove Burgess Hill West Sussex RH15 8TH England on 26th February 2010
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|