AA |
Full accounts for the period ending 2022/12/31
filed on: 21st, July 2023
| accounts
|
Free Download
(49 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, August 2022
| accounts
|
Free Download
(39 pages)
|
AD01 |
Address change date: 2021/10/19. New Address: 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU. Previous address: Churchgate House 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(35 pages)
|
TM01 |
2021/07/30 - the day director's appointment was terminated
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(39 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/08/21
filed on: 21st, August 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/20. New Address: Churchgate House 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU. Previous address: 5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford ST18 0WN
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 11th, July 2019
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 9th, July 2018
| accounts
|
Free Download
(30 pages)
|
SH01 |
128750.00 GBP is the capital in company's statement on 2017/05/24
filed on: 19th, June 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, June 2017
| resolution
|
Free Download
(33 pages)
|
AA |
Full accounts for the period ending 2016/12/24
filed on: 23rd, May 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/26
filed on: 14th, June 2016
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2015/11/30.
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/25 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/10/25 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/20 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/12/27
filed on: 2nd, October 2015
| accounts
|
Free Download
(26 pages)
|
CERTNM |
Company name changed co-op group travel 1 LIMITEDcertificate issued on 17/03/15
filed on: 17th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/20 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/07/17.
filed on: 21st, August 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/09/30
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
MISC |
Sect 519
filed on: 31st, July 2014
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/07/16. New Address: 5 Hargreaves Court Dyson Way Staffordshire Technology Park Stafford ST18 0WN. Previous address: The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB
filed on: 16th, July 2014
| address
|
Free Download
(2 pages)
|
TM02 |
2014/06/23 - the day secretary's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/06/23 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/06/23.
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/06/23 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/06/23 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/06/23
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/06/05 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 4th, June 2014
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/09/30
filed on: 21st, March 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2013/10/20 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
AA |
Full accounts for the period ending 2012/09/30
filed on: 17th, April 2013
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on 2013/03/18.
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/14.
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/03/14 - the day director's appointment was terminated
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
MISC |
Sect 519
filed on: 16th, January 2013
| miscellaneous
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/01/14.
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/01/11 - the day director's appointment was terminated
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/01/11.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/01/10 - the day director's appointment was terminated
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/01/10 - the day director's appointment was terminated
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 2012/11/07.
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/20 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/09/30
filed on: 12th, September 2012
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 2011/09/30
filed on: 21st, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/10/20 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/11/11.
filed on: 11th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/11/07.
filed on: 7th, November 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/11/04.
filed on: 4th, November 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2011/11/03
filed on: 3rd, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/03 from New Century House Corporation Street Manchester M60 4ES
filed on: 3rd, November 2011
| address
|
Free Download
(2 pages)
|
TM01 |
2011/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2011/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/10/03 - the day secretary's appointment was terminated
filed on: 3rd, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/01/01
filed on: 15th, August 2011
| accounts
|
Free Download
(27 pages)
|
TM01 |
2011/07/07 - the day director's appointment was terminated
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2011/06/14
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
2011/06/14 - the day secretary's appointment was terminated
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/03/07.
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2011/02/11
filed on: 17th, February 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2011/01/04, originally was 2011/10/31.
filed on: 15th, December 2010
| accounts
|
Free Download
(3 pages)
|
CAP-SS |
Solvency statement dated 08/12/10
filed on: 9th, December 2010
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 9th, December 2010
| capital
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on 2010/12/09
filed on: 9th, December 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 9th, December 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2010
| incorporation
|
Free Download
(21 pages)
|