CS01 |
Confirmation statement with updates June 8, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 22, 2023 new director was appointed.
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 620 Moorfields London EC2Y 9AE England to 400 Thames Valley Park Drive Reading RG6 1PT on June 22, 2023
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 22, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2023
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Roman Way Reading RG6 7JP United Kingdom to Office 620 Moorfields London EC2Y 9AE on June 20, 2022
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed flights warehouse LIMITEDcertificate issued on 16/12/21
filed on: 16th, December 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 1, 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O T/a Hajj Umrah Travel Agent T/a Global Visa Agent 5th Floor, Hyde Park Millington Road Hayes UB3 4AZ England to 33 Roman Way Reading RG6 7JP on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 8, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 23, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 14, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 330 Croxley View Watford WD18 6PR England to C/O T/a Hajj Umrah Travel Agent T/a Global Visa Agent 5th Floor, Hyde Park Millington Road Hayes UB3 4AZ on November 10, 2016
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 8, 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(23 pages)
|