AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 27th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 1st January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 17th January 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th January 2022
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th January 2022.
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st January 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st January 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 220 Heathfield Road Handsworth Birmingham B19 1JQ England to Unit 1 Marlow Street Walsall WS2 8AQ on Tuesday 18th September 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st January 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 1st January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 1st January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st January 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 11th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 137-141 Wainwright Street Birmingham B6 5TG England to 220 Heathfield Road Handsworth Birmingham B19 1JQ on Monday 5th December 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Tintern Road Perry Barr Birmingham West Midland B20 3HL England to 137-141 Wainwright Street Birmingham B6 5TG on Tuesday 26th January 2016
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed galaxy tour & travel LTDcertificate issued on 06/01/16
filed on: 6th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Current accounting period shortened to Wednesday 30th November 2016, originally was Saturday 31st December 2016.
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, December 2015
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|