CH01 |
On Wed, 22nd Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Nov 2023 director's details were changed
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 25th Aug 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Aug 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 15 15 Bexhill Road Eastbourne East Sussex BN22 7JH England on Tue, 20th Jun 2023 to 15 Bexhill Road Eastbourne East Sussex BN22 7JH
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 4th Jun 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Coral Reef Close Eastbourne East Sussex BN23 5PF England on Tue, 5th Oct 2021 to 15 15 Bexhill Road Eastbourne East Sussex BN22 7JH
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Jul 2020 new director was appointed.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd May 2019 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 23rd May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Durand Lane Flitch Green Dunmow Essex CM6 3FS England on Fri, 24th May 2019 to 11 Coral Reef Close Eastbourne East Sussex BN23 5PF
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Apr 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Sep 2017 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on Thu, 17th Aug 2017 to 23 Durand Lane Flitch Green Dunmow Essex CM6 3FS
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 10.00 GBP
capital
|
|
AP01 |
On Mon, 22nd Dec 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tiger travel services LTDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 18th Jun 2014
filed on: 18th, June 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 10th, June 2014
| change of name
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2014
| incorporation
|
Free Download
(7 pages)
|