Officers. Change date: 2022-07-24. Officer name: Ms Cheryl Frances Brown. |
2023-10-21 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-07-13 |
View Report |
Accounts. Legacy. |
2023-06-26 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22. |
2023-06-26 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22. |
2023-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-19 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-14 |
View Report |
Accounts. Legacy. |
2022-06-27 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21. |
2022-06-27 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21. |
2022-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-13 |
View Report |
Mortgage. Charge creation date: 2021-10-27. Charge number: 017342440011. |
2021-11-04 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-08-12 |
View Report |
Accounts. Legacy. |
2021-07-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20. |
2021-07-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20. |
2021-07-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-20 |
View Report |
Mortgage. Charge number: 017342440010. Charge creation date: 2021-05-18. |
2021-05-19 |
View Report |
Accounts. Accounts amended with accounts type audit exemption subsiduary. |
2020-10-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-07-08 |
View Report |
Accounts. Legacy. |
2020-06-23 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19. |
2020-06-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19. |
2020-06-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-26 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2019-08-07 |
View Report |
Accounts. Legacy. |
2019-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-14 |
View Report |
Capital. Description: Statement by Directors. |
2019-05-14 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2019-05-14 |
View Report |
Insolvency. Description: Solvency Statement dated 29/04/19. |
2019-05-14 |
View Report |
Resolution. Description: Resolutions. |
2019-05-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18. |
2019-05-07 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18. |
2019-04-10 |
View Report |
Officers. Officer name: Cheryl Frances Brown. Change date: 2018-12-31. |
2019-01-14 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Mathew Roger Prior. |
2018-07-17 |
View Report |
Officers. Officer name: Mr Trevor Fahy. Appointment date: 2018-06-29. |
2018-07-17 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-17 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-05-14 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/17. |
2018-03-29 |
View Report |
Accounts. Legacy. |
2018-03-29 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/17. |
2018-03-29 |
View Report |
Resolution. Description: Resolutions. |
2018-01-03 |
View Report |
Auditors. Auditors resignation company. |
2017-09-21 |
View Report |
Officers. Change date: 2017-07-18. Officer name: Cheryl Frances Powell. |
2017-07-18 |
View Report |
Accounts. Accounts type full. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-20 |
View Report |
Address. Old address: Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL. Change date: 2017-03-20. New address: Origin One 108 High Street Crawley West Sussex RH10 1BD. |
2017-03-20 |
View Report |
Accounts. Accounts type full. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Officers. Officer name: Joyce Walter. Termination date: 2015-12-18. |
2016-01-19 |
View Report |