AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/06/25
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/26
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/06/27
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/06/28
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/27. New Address: 5 North End Road London NW11 7RJ. Previous address: Rico House George Street Prestwich Manchester M25 9WS United Kingdom
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/06/29
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/21. New Address: Rico House George Street Prestwich Manchester M25 9WS. Previous address: 132-134 Great Ancoats Street Manchester M4 6DE
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/11/01
filed on: 5th, November 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015/06/26 director's details were changed
filed on: 10th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 10th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/10
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 27th, March 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed jewish heritage tours LTDcertificate issued on 17/12/15
filed on: 17th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2015/06/29 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
2015/07/27 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 12th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/07/30. New Address: 132-134 Great Ancoats Street Manchester M4 6DE. Previous address: 12 Park Lea Court Upper Park Road Salford M74JG
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/29 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/19 from 145-157 St John Street London EC1V 4PW England
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/20.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/08/20 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed spice up your life LTDcertificate issued on 15/08/13
filed on: 15th, August 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/17.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/07/16 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2013/07/16 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 9th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/29 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/19 from 2Nd Floor 145-157 St John Street London EC1V 4PY
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/29 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 1st, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/29 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
2011/07/08 - the day secretary's appointment was terminated
filed on: 8th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 24th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/29 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 25th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/07/21 with shareholders record
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 12th, March 2009
| accounts
|
Free Download
(2 pages)
|
288a |
On 2009/03/12 Director appointed
filed on: 12th, March 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/11 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(15 pages)
|