GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/09/02
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 13th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/09/02
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/09/02
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 10th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/09/02
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 12th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018/09/02
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/16
filed on: 16th, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 7th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/09/02
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/09/02 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/12/02. New Address: 29 Borage Close Pontprennau Cardiff CF23 8SJ. Previous address: 223 City Road Eticki.Com Cardiff CF24 3JD
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/02 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/09/05. New Address: 223 City Road Eticki.Com Cardiff CF24 3JD. Previous address: 29 Borage Close Pontprennau Cardiff CF23 8SJ Wales
filed on: 5th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2015/05/07. New Address: 29 Borage Close Pontprennau Cardiff CF23 8SJ. Previous address: C/O Al-Hamoud/Eticki.Com 33 Finnymore Road / Dagenham Finnymore Road Dagenham Essex RM9 6JD
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/02 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/09/03 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 18th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/09/02 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/11/17 from 140 Gloucester Terrace London W2 6HR England
filed on: 17th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/18 from 200 Crown House North Circular Road London NW10 7PN
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/09/02 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/07 from 200 Crown House North Circular Road London NW10 7PN
filed on: 7th, May 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/05/01 from Buraq-Travel Limited Suite 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed buraq-travel LIMITEDcertificate issued on 09/09/11
filed on: 9th, September 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/09/08
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 2nd, September 2011
| incorporation
|
Free Download
(7 pages)
|