PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 28th, December 2023
| accounts
|
Free Download
(52 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, December 2022
| accounts
|
Free Download
(52 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, January 2022
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(12 pages)
|
SH19 |
2.00 GBP is the capital in company's statement on Wednesday 5th May 2021
filed on: 5th, May 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 14th, April 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, April 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 08/03/21
filed on: 14th, April 2021
| insolvency
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 14th, April 2021
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Monday 20th January 2020
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th January 2020.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th July 2019
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Wednesday 13th December 2017.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th April 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 30th November 2016.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 12th February 2016
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 22nd, April 2015
| annual return
|
|
TM01 |
Director's appointment was terminated on Tuesday 31st March 2015
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(15 pages)
|
AP03 |
Appointment (date: Thursday 10th July 2014) of a secretary
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O C/O Holiday Extras Holdings Limited Holiday Extras Holdings Limited Ashford Road Newingreen Hythe Kent CT21 4JF England
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: Thursday 8th August 2013) of a secretary
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 8th August 2013
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Wednesday 30th January 2013) of a secretary
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on Thursday 27th September 2012 from Willow House Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th September 2011 from Ashford Road Newingreen Hythe Kent CT21 4JF United Kingdom
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
SH01 |
16800000.00 GBP is the capital in company's statement on Wednesday 25th May 2011
filed on: 24th, June 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th June 2011.
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 4th April 2011.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 1st April 2011 from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
filed on: 1st, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, March 2011
| incorporation
|
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2011
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|