AD01 |
Change of registered address from Travel Chapter House Gammaton Road Bideford EX39 4DF England on Tue, 10th May 2022 to Bank House Market Place Reepham Norwich NR10 4JJ
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank House Market Place Reepham Norwich NR10 4JJ England on Mon, 9th May 2022 to Travel Chapter House Gammaton Road Bideford EX39 4DF
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 4th May 2022 new director was appointed.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th May 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 28th Aug 2019 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Oct 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1a Eddystone Road Wadebridge Cornwall PL27 7AL on Thu, 9th Feb 2017 to Bank House Market Place Reepham Norwich NR10 4JJ
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2016
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Oct 2016
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 31st Oct 2016, company appointed a new person to the position of a secretary
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Oct 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 5th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 5th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2016 new director was appointed.
filed on: 5th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 2.00 GBP
capital
|
|
AP01 |
On Mon, 21st Sep 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Jun 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Nov 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Dec 2014: 2.00 GBP
capital
|
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 15th Apr 2014 secretary's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Nov 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Nov 2012
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to Wed, 16th Nov 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Fri, 17th Jun 2011. Old Address: 1 Pityme Business Centre St Minver Wadebridge Cornwall PL27 6NU
filed on: 17th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Nov 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Nov 2009
filed on: 30th, November 2009
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 1st, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 10th Dec 2008 with complete member list
filed on: 10th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, June 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Wed, 19th Dec 2007 with complete member list
filed on: 19th, December 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 19th Dec 2007 with complete member list
filed on: 19th, December 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 25th, July 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 25th, July 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Mon, 11th Dec 2006 with complete member list
filed on: 11th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 11th Dec 2006 with complete member list
filed on: 11th, December 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 3rd, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 3rd, July 2006
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 8th Dec 2005 New secretary appointed;new director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 8th Dec 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 8th Dec 2005 New secretary appointed;new director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 8th Dec 2005 New director appointed
filed on: 8th, December 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/12/05 from: 1 pityme business centre, st. Minver, wadebridge cornwall PL27 6NU
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/05 from: 1 pityme business centre, st. Minver, wadebridge cornwall PL27 6NU
filed on: 8th, December 2005
| address
|
Free Download
(1 page)
|
288b |
On Wed, 7th Dec 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Dec 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Dec 2005 Secretary resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Dec 2005 Director resigned
filed on: 7th, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 22nd, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/11/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW
filed on: 22nd, November 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2005
| incorporation
|
Free Download
(14 pages)
|