AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 22nd, May 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 Eaton Gate Pss London London SW1W 9BJ England on 2022/11/27 to 42 Brook Str 42 Brook Street Mayfair London W1K 5DB
filed on: 27th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ England on 2020/10/18 to 2 Eaton Gate Pss London London SW1W 9BJ
filed on: 18th, October 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Dashwood House Price Bailey 7th Floor, 69 Old Broad Street London EC2M 1QS England on 2020/02/14 to 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2019/08/31 from 2019/04/30
filed on: 8th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 2018/05/30 to Dashwood House Price Bailey 7th Floor, 69 Old Broad Street London EC2M 1QS
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/05/29
filed on: 29th, May 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 16th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/02
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/02
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/02
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/02
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/29
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 28th, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/02
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/02 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/04/30
filed on: 2nd, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/02
filed on: 7th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/02/18
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/04/02
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed breeze holidays LIMITEDcertificate issued on 30/11/09
filed on: 30th, November 2009
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2009/11/19
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, November 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 26th, November 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2009/04/21 with complete member list
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/09/19 with complete member list
filed on: 19th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/04/30
filed on: 16th, July 2008
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 05/06/2008 from 9 carol court 143 auckland rd london SE19 2RR
filed on: 5th, June 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/03 Secretary resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/03 Secretary resigned
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2007
| incorporation
|
Free Download
(16 pages)
|