Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-08-24 |
update website_status InternalTimeout => OK |
2023-04-22 |
update website_status OK => InternalTimeout |
2023-04-07 |
update account_ref_day 30 => 31 |
2023-04-07 |
update account_ref_month 6 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-09-30 |
2023-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/23, NO UPDATES |
2023-02-18 |
insert contact_pages_linkeddomain attraction-tickets-direct.co.uk |
2023-02-18 |
insert index_pages_linkeddomain attraction-tickets-direct.co.uk |
2023-02-18 |
insert terms_pages_linkeddomain attraction-tickets-direct.co.uk |
2023-02-10 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2022 |
2023-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-13 |
delete index_pages_linkeddomain attraction-tickets-direct.co.uk |
2022-09-05 |
update statutory_documents PREVSHO FROM 30/06/2022 TO 31/12/2021 |
2022-07-13 |
insert index_pages_linkeddomain attraction-tickets-direct.co.uk |
2022-06-12 |
insert index_pages_linkeddomain trustpilot.com |
2022-06-07 |
insert company_previous_name ATD TRAVEL SERVICES LIMITED |
2022-06-07 |
update name ATD TRAVEL SERVICES LIMITED => ATTRACTION TICKETS LTD |
2022-05-12 |
update statutory_documents COMPANY NAME CHANGED ATD TRAVEL SERVICES LIMITED
CERTIFICATE ISSUED ON 12/05/22 |
2022-04-12 |
delete index_pages_linkeddomain trustpilot.com |
2022-04-12 |
insert address 372 Coldharbour Lane, London, SW9 8PL |
2022-03-12 |
delete general_emails in..@americanattractions.co.uk |
2022-03-12 |
insert sales_emails sa..@americanattractions.co.uk |
2022-03-12 |
delete email in..@americanattractions.co.uk |
2022-03-12 |
insert email sa..@americanattractions.co.uk |
2022-03-12 |
insert index_pages_linkeddomain trustpilot.com |
2022-03-11 |
update statutory_documents SAIL ADDRESS CREATED |
2022-03-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD SAMUEL / 02/03/2022 |
2022-03-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRADSHAW / 01/02/2022 |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY CHARLES JONES / 01/02/2022 |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES REYNOLDS / 01/02/2022 |
2022-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 01/02/2022 |
2022-03-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES REYNOLDS / 01/02/2022 |
2022-03-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 01/02/2022 |
2022-02-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-08-11 |
delete source_ip 149.126.74.33 |
2021-08-11 |
insert source_ip 104.18.2.79 |
2021-08-11 |
insert source_ip 104.18.3.79 |
2021-07-03 |
delete address 7 Chippenham Mews,
Botolph Green,
Peterborough,
PE2 7ZB |
2021-07-03 |
update primary_contact 7 Chippenham Mews,
Botolph Green,
Peterborough,
PE2 7ZB => null |
2021-04-07 |
insert sic_code 79110 - Travel agency activities |
2021-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES |
2021-02-07 |
update account_ref_day 31 => 30 |
2021-02-07 |
update account_ref_month 12 => 6 |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2022-03-31 |
2021-01-04 |
update statutory_documents CURREXT FROM 31/12/2020 TO 30/06/2021 |
2020-12-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES REYNOLDS / 01/12/2020 |
2020-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES REYNOLDS / 01/12/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-22 |
delete phone 0800 690 6337 |
2019-09-22 |
insert phone 0800 221 8546 |
2019-07-24 |
update website_status FlippedRobots => OK |
2019-07-19 |
update statutory_documents 19/07/19 STATEMENT OF CAPITAL GBP 286864.348 |
2019-04-29 |
update website_status OK => FlippedRobots |
2019-04-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2019 |
2019-04-23 |
update statutory_documents ADOPT ARTICLES 08/04/2019 |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY CHARLES JONES |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES REYNOLDS |
2019-04-08 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD SAMUEL |
2019-04-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WISEMAN |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
2019-02-07 |
insert support_emails cu..@americanattractions.co.uk |
2019-02-07 |
insert contact_pages_linkeddomain olark.com |
2019-02-07 |
insert email cu..@americanattractions.co.uk |
2019-02-07 |
insert terms_pages_linkeddomain ico.org.uk |
2018-12-17 |
update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 32688.171 |
2018-11-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES REYNOLDS / 01/11/2018 |
2018-11-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 21/11/2018 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-12 |
delete phone +44 (0)8712 313 313 |
2018-07-12 |
insert phone 0044 203 1950 657 |
2018-07-12 |
insert phone 0800 690 6337 |
2018-04-07 |
delete address EAST HOUSE 109 SOUTH WORPLE WAY LONDON ENGLAND SW14 8TN |
2018-04-07 |
insert address 2ND FLOOR NUCLEUS HOUSE 2 LOWER MORTLAKE ROAD RICHMOND UNITED KINGDOM TW9 2JA |
2018-04-07 |
update registered_address |
2018-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
EAST HOUSE 109 SOUTH WORPLE WAY
LONDON
SW14 8TN
ENGLAND |
2018-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
2018-03-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OLIVER HENRY BRENDON / 06/04/2016 |
2017-07-18 |
update website_status FlippedRobots => OK |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-26 |
update website_status OK => FlippedRobots |
2017-06-07 |
delete address 171E WINGATE SQUARE LONDON SW4 0AN |
2017-06-07 |
insert address EAST HOUSE 109 SOUTH WORPLE WAY LONDON ENGLAND SW14 8TN |
2017-06-07 |
update registered_address |
2017-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-05-30 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 282688.17 |
2017-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2017 FROM
171E WINGATE SQUARE
LONDON
SW4 0AN |
2017-05-09 |
update statutory_documents ADOPT ARTICLES 21/04/2017 |
2017-04-27 |
update statutory_documents SOLVENCY STATEMENT DATED 21/04/17 |
2017-04-27 |
update statutory_documents REDUCE ISSUED CAPITAL 21/04/2017 |
2017-04-27 |
update statutory_documents 27/04/17 STATEMENT OF CAPITAL GBP 282688.17 |
2017-04-27 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
2017-03-22 |
update statutory_documents ADOPT ARTICLES 15/02/2016 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-11 |
delete source_ip 162.13.220.67 |
2016-12-11 |
insert contact_pages_linkeddomain attraction-tickets-direct.co.uk |
2016-12-11 |
insert index_pages_linkeddomain attraction-tickets-direct.co.uk |
2016-12-11 |
insert source_ip 149.126.74.33 |
2016-12-11 |
insert terms_pages_linkeddomain attraction-tickets-direct.co.uk |
2016-10-30 |
delete phone 0800 084 6044 |
2016-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-04 |
delete phone 0800 188 4764 |
2016-09-04 |
insert phone 0800 084 6044 |
2016-07-10 |
delete phone 0800 524 4525 |
2016-07-10 |
insert phone 0800 188 4764 |
2016-05-12 |
update returns_last_madeup_date 2015-03-08 => 2016-03-08 |
2016-05-12 |
update returns_next_due_date 2016-04-05 => 2017-04-05 |
2016-05-11 |
delete phone 0800 084 6044 |
2016-05-11 |
insert phone 0800 524 4525 |
2016-04-13 |
insert phone 0800 084 6044 |
2016-04-07 |
update statutory_documents 08/03/16 FULL LIST |
2016-02-24 |
delete phone 0800 188 4197 |
2016-02-24 |
insert address American Attractions, 171E Wingate Square, London, SW4 0AN |
2016-02-24 |
insert phone 0800 188 4780 |
2016-01-27 |
delete phone 0800 188 4603 |
2016-01-27 |
insert contact_pages_linkeddomain facebook.com |
2016-01-27 |
insert contact_pages_linkeddomain twitter.com |
2016-01-27 |
insert index_pages_linkeddomain facebook.com |
2016-01-27 |
insert index_pages_linkeddomain twitter.com |
2016-01-27 |
insert phone 0800 188 4197 |
2016-01-27 |
insert terms_pages_linkeddomain facebook.com |
2016-01-27 |
insert terms_pages_linkeddomain twitter.com |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-27 |
insert phone 0800 188 4603 |
2015-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-01 |
insert address 171E Wingate Square, London, SW4 0AN |
2015-07-07 |
update statutory_documents SECOND FILING WITH MUD 08/03/15 FOR FORM AR01 |
2015-05-07 |
update returns_last_madeup_date 2014-03-08 => 2015-03-08 |
2015-05-07 |
update returns_next_due_date 2015-04-05 => 2016-04-05 |
2015-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID GAWN |
2015-04-07 |
update statutory_documents 08/03/15 FULL LIST |
2015-03-11 |
delete source_ip 92.52.65.232 |
2015-03-11 |
insert source_ip 162.13.220.67 |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-04-07 |
delete address 171E WINGATE SQUARE LONDON UNITED KINGDOM SW4 0AN |
2014-04-07 |
insert address 171E WINGATE SQUARE LONDON SW4 0AN |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-03-08 => 2014-03-08 |
2014-04-07 |
update returns_next_due_date 2014-04-05 => 2015-04-05 |
2014-03-19 |
update statutory_documents 08/03/14 FULL LIST |
2013-10-07 |
update account_category SMALL => FULL |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-09-20 |
update statutory_documents 08/03/13 FULL LIST AMEND |
2013-09-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MATT REYNOLDS
3RD FLOOR 16 BROMELLS ROAD
LONDON
SW4 0BG |
2013-06-25 |
update returns_last_madeup_date 2012-03-08 => 2013-03-08 |
2013-06-25 |
update returns_next_due_date 2013-04-05 => 2014-04-05 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-23 |
delete address 3RD FLOOR 16 BROMELLS ROAD LONDON SW4 0BG |
2013-06-23 |
insert address 171E WINGATE SQUARE LONDON UNITED KINGDOM SW4 0AN |
2013-06-23 |
update registered_address |
2013-04-09 |
update statutory_documents 08/03/13 FULL LIST |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID CHARLES WISEMAN |
2012-11-27 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN GAWN |
2012-11-27 |
update statutory_documents 04/10/12 STATEMENT OF CAPITAL GBP 755688.171 |
2012-11-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2012 FROM, 3RD FLOOR, 16 BROMELLS ROAD, LONDON, SW4 0BG |
2012-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
2012-04-20 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2012-04-20 |
update statutory_documents 08/03/12 FULL LIST |
2012-01-19 |
update statutory_documents 08/12/11 STATEMENT OF CAPITAL GBP 500000 |
2012-01-12 |
update statutory_documents ADOPT ARTICLES 08/12/2011 |
2011-09-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2011-04-15 |
update statutory_documents 08/03/11 FULL LIST |
2011-02-14 |
update statutory_documents 31/12/10 STATEMENT OF CAPITAL GBP 280000 |
2011-02-02 |
update statutory_documents ALTER ARTICLES 31/12/2010 |
2010-09-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-09-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-09-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-08-11 |
update statutory_documents 31/12/09 STATEMENT OF CAPITAL GBP 30000 |
2010-04-23 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-04-23 |
update statutory_documents 08/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRADSHAW / 01/01/2010 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HENRY BRENDON / 01/01/2010 |
2010-01-08 |
update statutory_documents 16/03/09 STATEMENT OF CAPITAL GBP 30000 |
2009-11-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-04-04 |
update statutory_documents SECRETARY APPOINTED MATTHEW JAMES REYNOLDS |
2009-04-04 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JON RICHARDS |
2009-04-04 |
update statutory_documents GBP NC 1000/30000
16/03/2009 |
2009-03-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2009-03-23 |
update statutory_documents COMPANY BUSINESS 16/03/2009 |
2009-03-16 |
update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2008-10-29 |
update statutory_documents PREVSHO FROM 31/05/2008 TO 31/12/2007 |
2008-06-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2008-04-07 |
update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
2007-07-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-07-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-03-21 |
update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
2007-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
1A SALCOTT ROAD, TOP FLOOR, LONDON, SW11 6DQ |
2006-10-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2006-03-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-03-20 |
update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
2006-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-06-10 |
update statutory_documents S-DIV
25/05/05 |
2005-06-10 |
update statutory_documents SUB DIVISION 25/05/05 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
2004-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/04 FROM:
SUITE B, 209 ST JOHNS HILL, LONDON, SW11 1TH |
2004-07-07 |
update statutory_documents COMPANY NAME CHANGED
AMERICAN ATTRACTION TICKETS DIRE
CT LIMITED
CERTIFICATE ISSUED ON 07/07/04 |
2004-03-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-03-12 |
update statutory_documents RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS |
2003-12-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2003-06-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-16 |
update statutory_documents RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS |
2003-03-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
2002-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-03-12 |
update statutory_documents DIRECTOR RESIGNED |
2002-03-12 |
update statutory_documents SECRETARY RESIGNED |
2002-03-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |