Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update account_ref_month 5 => 12 |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2023-09-30 |
2023-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/23, NO UPDATES |
2023-02-01 |
update statutory_documents PREVSHO FROM 31/05/2023 TO 31/12/2022 |
2022-11-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/22 |
2022-08-16 |
delete person Andrew Freeman |
2022-08-16 |
delete person Mr John David Laurie |
2022-08-16 |
delete person Renate Garrard |
2022-08-16 |
insert person Chris Kelly |
2022-08-16 |
insert person Donna Worsnip |
2022-08-16 |
insert person Rebecca Rimmer |
2022-08-16 |
insert person Stacey Williams |
2022-08-16 |
update person_description Miss Pauline Ann Dobb => Miss Pauline Ann Dobb |
2022-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-19 |
delete person Mr Sean Casey |
2022-02-19 |
delete phone +448719405040 |
2022-02-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/21 |
2021-08-06 |
delete about_pages_linkeddomain atol.org.uk |
2021-08-06 |
delete contact_pages_linkeddomain atol.org.uk |
2021-08-06 |
delete index_pages_linkeddomain atol.org.uk |
2021-08-06 |
delete person Maura McKenna |
2021-08-06 |
delete person Miss Ruth Anne Bishop |
2021-08-06 |
delete terms_pages_linkeddomain atol.org.uk |
2021-08-06 |
insert phone +44(0)1612331983 |
2021-08-06 |
insert phone +44(0)1612362444 |
2021-08-06 |
insert phone +44(0)2073997601 |
2021-08-06 |
insert phone +44(0)344493204 |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/20 |
2021-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
2021-02-06 |
update website_status FlippedRobots => OK |
2021-02-06 |
delete source_ip 37.188.111.44 |
2021-02-06 |
insert source_ip 88.208.252.9 |
2021-01-13 |
update website_status DNSError => FlippedRobots |
2020-09-16 |
update website_status FlippedRobots => DNSError |
2020-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHRISTOPHER GRAFF / 29/07/2020 |
2020-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHRISTOPHER GRAFF / 29/07/2020 |
2020-08-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 29/07/2020 |
2020-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 29/07/2020 |
2020-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID TOLKIN / 29/07/2020 |
2020-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVID TOLKIN |
2020-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 29/07/2020 |
2020-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID TOLKIN / 29/07/2020 |
2020-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY JONATHAN TOLKIN |
2020-07-31 |
update statutory_documents CESSATION OF WORLD TRAVEL HOLDINGS INC AS A PSC |
2020-07-25 |
update website_status FailedRobots => FlippedRobots |
2020-07-08 |
delete address THE BRIDGE MOORLAND GATE BUSINESS PARK COWLING ROAD CHORLEY LANCASHIRE PR6 9FE |
2020-07-08 |
insert address 110A AND 112-114 MARKET STREET CHORLEY LANCASHIRE ENGLAND PR7 2SL |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-07-08 |
update registered_address |
2020-07-07 |
update website_status FlippedRobots => FailedRobots |
2020-06-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2020 FROM
THE BRIDGE MOORLAND GATE BUSINESS PARK COWLING ROAD
CHORLEY
LANCASHIRE
PR6 9FE |
2020-06-13 |
update website_status FailedRobots => FlippedRobots |
2020-05-28 |
update website_status FlippedRobots => FailedRobots |
2020-05-09 |
update website_status FailedRobots => FlippedRobots |
2020-04-24 |
update website_status FlippedRobots => FailedRobots |
2020-04-04 |
update website_status InternalTimeout => FlippedRobots |
2020-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/19 |
2019-06-08 |
update website_status OK => InternalTimeout |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
2019-03-09 |
insert terms_pages_linkeddomain service.gov.uk |
2019-01-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-31 |
delete email co..@cruise118.com |
2018-12-31 |
insert email ss..@sixstarcruises.co.uk |
2018-12-31 |
insert phone 0808 274 7745 |
2018-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/18 |
2018-11-14 |
delete phone 0808 274 7745 |
2018-11-14 |
insert address 30 Park Street, London, SE1 9EQ |
2018-11-14 |
insert address com, Moorland Gate Business Park, Cowling Road, Chorley, PR6 9FE |
2018-11-14 |
insert email cl..@abta.co.uk |
2018-11-14 |
insert email co..@cruise118.com |
2018-11-14 |
insert phone 020 3117 0599 |
2018-11-14 |
insert terms_pages_linkeddomain abta.com |
2018-11-14 |
update primary_contact null => 30 Park Street, London, SE1 9EQ |
2018-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLE |
2018-08-01 |
update website_status FlippedRobots => OK |
2018-08-01 |
insert about_pages_linkeddomain www.gov.uk |
2018-08-01 |
insert contact_pages_linkeddomain www.gov.uk |
2018-08-01 |
insert index_pages_linkeddomain www.gov.uk |
2018-08-01 |
insert terms_pages_linkeddomain www.gov.uk |
2018-07-14 |
update website_status OK => FlippedRobots |
2018-05-29 |
insert personal_emails ka..@sixstarcruises.co.uk |
2018-05-29 |
delete address uk The Bridge Unit 4 Moorland Gate Business Park Cowling Road Chorley PR6 9FE |
2018-05-29 |
delete terms_pages_linkeddomain google.com |
2018-05-29 |
insert email co..@sixstarcruises.co.uk |
2018-05-29 |
insert email ka..@sixstarcruises.co.uk |
2018-05-29 |
insert person Katie Smith |
2018-05-29 |
insert phone 01253 841 101 |
2018-05-29 |
update primary_contact uk The Bridge Unit 4 Moorland Gate Business Park Cowling Road Chorley PR6 9FE => null |
2018-04-07 |
delete managingdirector James Cole |
2018-04-07 |
delete personal_emails ja..@sixstarcruises.co.uk |
2018-04-07 |
delete email ja..@sixstarcruises.co.uk |
2018-04-07 |
delete person James Cole |
2018-04-07 |
delete phone 07940115219 |
2018-04-07 |
delete terms_pages_linkeddomain azamaraclubcruises.com |
2018-04-07 |
insert terms_pages_linkeddomain azamaraclubcruises.co.uk |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
2018-03-08 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-08 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/17 |
2018-02-19 |
delete phone 0800 107 1296 |
2018-02-19 |
insert phone 0808 274 7745 |
2018-01-08 |
insert about_pages_linkeddomain unbouncepages.com |
2018-01-08 |
insert contact_pages_linkeddomain unbouncepages.com |
2018-01-08 |
insert index_pages_linkeddomain unbouncepages.com |
2018-01-08 |
insert terms_pages_linkeddomain unbouncepages.com |
2017-12-29 |
update statutory_documents 05/12/17 STATEMENT OF CAPITAL GBP 565030 |
2017-12-22 |
update statutory_documents ADOPT ARTICLES 05/12/2017 |
2017-09-22 |
update statutory_documents SECOND FILING OF TM01 FOR MALACHY JOSEPH BARRITT |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
2017-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/16 |
2017-01-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALACHY BARRITT |
2017-01-17 |
update statutory_documents ADOPT ARTICLES 07/12/2016 |
2016-10-20 |
update statutory_documents DIRECTOR APPOINTED MR DONALD CHRISTOPHER GRAFF |
2016-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JONATHAN TOLKIN / 01/06/2016 |
2016-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID TOLKIN / 01/06/2016 |
2016-07-27 |
update statutory_documents ADOPT ARTICLES 10/12/2015 |
2016-07-08 |
update returns_last_madeup_date 2015-03-12 => 2016-03-12 |
2016-07-08 |
update returns_next_due_date 2016-04-09 => 2017-04-09 |
2016-06-16 |
update statutory_documents 12/03/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-05-14 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/15 |
2015-11-09 |
update num_mort_outstanding 2 => 1 |
2015-11-09 |
update num_mort_satisfied 0 => 1 |
2015-10-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-05-08 |
update returns_last_madeup_date 2014-03-12 => 2015-03-12 |
2015-05-08 |
update returns_next_due_date 2015-04-09 => 2016-04-09 |
2015-04-08 |
update statutory_documents 12/03/15 FULL LIST |
2015-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS COLE / 01/03/2015 |
2015-04-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CATHERINE COLE |
2015-01-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-12 => 2014-03-12 |
2014-05-07 |
update returns_next_due_date 2014-04-09 => 2015-04-09 |
2014-04-07 |
update statutory_documents 12/03/14 FULL LIST |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHY JOSEPH BARRITT / 01/01/2014 |
2014-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHY JOSEPH BARRITT / 01/01/2014 |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/13 |
2013-08-01 |
update returns_last_madeup_date 2012-03-12 => 2013-03-12 |
2013-08-01 |
update returns_next_due_date 2013-04-09 => 2014-04-09 |
2013-07-10 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-07-09 |
update statutory_documents FIRST GAZETTE |
2013-07-08 |
update statutory_documents 12/03/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-23 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 29/12/2012 |
2013-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 29/12/2012 |
2012-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/12 |
2012-03-20 |
update statutory_documents 12/03/12 FULL LIST |
2011-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/11 |
2011-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 11/08/2011 |
2011-04-14 |
update statutory_documents 12/03/11 FULL LIST |
2011-03-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-01-11 |
update statutory_documents COMPANY NAME CHANGED TRAVEL 118 LIMITED
CERTIFICATE ISSUED ON 11/01/11 |
2010-12-21 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents DIRECTOR APPOINTED MR BRADLEY JONATHAN TOLKIN |
2010-07-14 |
update statutory_documents DIRECTOR APPOINTED MR JEFFREY DAVID TOLKIN |
2010-07-12 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-07-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-07-12 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLE / 01/06/2008 |
2010-06-11 |
update statutory_documents 06/10/09 STATEMENT OF CAPITAL GBP 565000.00 |
2010-05-13 |
update statutory_documents 12/03/10 FULL LIST |
2010-04-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
2 FERRY ROAD OFFICE PARK
FERRY ROAD RIVERSWAY
PRESTON
LANCASHIRE
PR2 2YH |
2010-04-19 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-03-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-03-05 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 05/10/2009 |
2010-02-18 |
update statutory_documents RO CHANGED 29/01/2010 |
2009-04-03 |
update statutory_documents RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
2008-07-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES COLE |
2008-05-28 |
update statutory_documents CURREXT FROM 31/03/2009 TO 31/05/2009 |
2008-04-08 |
update statutory_documents NC INC ALREADY ADJUSTED 23/03/08 |
2008-04-08 |
update statutory_documents GBP NC 100000/600000
23/03/2008 |
2008-03-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |