Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES |
2023-10-23 |
update statutory_documents DIRECTOR APPOINTED ELLEN JAYNE BOND |
2023-09-15 |
delete address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, UK |
2023-09-15 |
delete contact_pages_linkeddomain alchemer.com |
2023-09-15 |
insert address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ |
2023-09-15 |
update primary_contact Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, UK => Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ |
2023-09-15 |
update website_status FlippedRobots => OK |
2023-09-07 |
delete address ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY ENGLAND GU3 1LR |
2023-09-07 |
insert address CHESTER HOUSE LLOYD DRIVE CHESHIRE OAKS BUSINESS PARK ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 9HQ |
2023-09-07 |
update registered_address |
2023-08-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2023 FROM
ASHBOURNE HOUSE THE GUILDWAY
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
ENGLAND |
2023-08-19 |
update website_status OK => FlippedRobots |
2023-07-05 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-07-05 |
update statutory_documents ALTER ARTICLES 16/06/2023 |
2023-06-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR |
2023-06-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WARREN DAWS |
2023-06-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2023-01-19 |
delete marketing_emails ma..@vaflightstore.com |
2023-01-19 |
delete email ma..@vaflightstore.com |
2023-01-19 |
delete email po..@vaflightstore.com |
2023-01-19 |
delete email sc..@vaflightstore.com |
2023-01-19 |
delete email ti..@vaflightstore.com |
2023-01-19 |
delete phone 0151 350 1102 |
2023-01-19 |
insert phone 0151 350 1109 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES |
2022-04-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER BESSLER |
2022-04-12 |
delete career_pages_linkeddomain indeed.com |
2022-04-12 |
delete email ja..@travelinnovationgroup.com |
2022-04-12 |
delete terms_pages_linkeddomain aboutcookies.org |
2022-04-12 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-15 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-03-15 |
update statutory_documents ALTER ARTICLES 14/01/2022 |
2022-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2022-02-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-02-08 |
update statutory_documents ADOPT ARTICLES 14/01/2022 |
2021-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-09-30 |
insert contact_pages_linkeddomain alchemer.com |
2021-08-30 |
insert career_pages_linkeddomain indeed.com |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2021-04-06 |
delete chiefcommercialofficer Paul Johnson |
2021-04-06 |
delete general_emails in..@vaflightstore.com |
2021-04-06 |
delete email in..@vaflightstore.com |
2021-04-06 |
delete person Paul Johnson |
2021-01-28 |
insert sales_emails re..@vaflightstore.com |
2021-01-28 |
insert email po..@vaflightstore.com |
2021-01-28 |
insert email re..@vaflightstore.com |
2021-01-28 |
insert email sc..@vaflightstore.com |
2021-01-28 |
insert email ti..@vaflightstore.com |
2020-12-07 |
update num_mort_charges 1 => 2 |
2020-12-07 |
update num_mort_outstanding 1 => 2 |
2020-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
2020-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 18/11/2020 |
2020-11-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 18/11/2020 |
2020-10-30 |
update num_mort_charges 0 => 1 |
2020-10-30 |
update num_mort_outstanding 0 => 1 |
2020-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067451150002 |
2020-08-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067451150001 |
2020-07-11 |
delete about_pages_linkeddomain virginatlantic.com |
2020-07-11 |
delete contact_pages_linkeddomain virginatlantic.com |
2020-07-11 |
delete index_pages_linkeddomain virginatlantic.com |
2020-07-11 |
delete terms_pages_linkeddomain virginatlantic.com |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-10 |
insert about_pages_linkeddomain virginatlantic.com |
2020-05-10 |
insert contact_pages_linkeddomain virginatlantic.com |
2020-05-10 |
insert index_pages_linkeddomain virginatlantic.com |
2020-05-10 |
insert terms_pages_linkeddomain virginatlantic.com |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2020-02-10 |
insert marketing_emails ma..@vaflightstore.com |
2020-02-10 |
insert sales_emails sa..@vaflightstore.com |
2020-02-10 |
delete person Chantelle Johnson |
2020-02-10 |
delete person Charlie Queen |
2020-02-10 |
delete person Chelsey Nicholl |
2020-02-10 |
delete person Chris Ellwood |
2020-02-10 |
delete person Emma Quinn |
2020-02-10 |
delete person Hayley Allman |
2020-02-10 |
delete person Jayne Wiggins |
2020-02-10 |
delete person Jessie Dutton |
2020-02-10 |
delete person Kirsty Lea |
2020-02-10 |
delete person Laura Heath |
2020-02-10 |
delete person Layla Davies |
2020-02-10 |
delete person Lisa Proctor |
2020-02-10 |
delete person Sam Hassall |
2020-02-10 |
delete vat 946556582 |
2020-02-10 |
insert address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR, UK |
2020-02-10 |
insert address World House, Lloyd Drive,
Cheshire Oaks Business Park, CH65 9HQ |
2020-02-10 |
insert email gr..@vaflightstore.com |
2020-02-10 |
insert email ma..@vaflightstore.com |
2020-02-10 |
insert email od..@vaflightstore.com |
2020-02-10 |
insert email sa..@vaflightstore.com |
2020-02-10 |
insert person Jayne Bond |
2020-02-10 |
insert phone 0151 350 1102 |
2020-02-10 |
insert phone 0151 350 1111 |
2020-02-10 |
update robots_txt_status www.vaflightstore.com: 200 => 404 |
2019-11-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-11-09 |
delete address World House
Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
CH65 9HQ
Cheshire
UK |
2019-11-09 |
delete address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF
UK |
2019-11-09 |
delete person Ella Coan |
2019-11-09 |
insert address World House, Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port, CH65 9HQ
United Kingdom |
2019-11-09 |
insert email ja..@travelinnovationgroup.com |
2019-09-09 |
delete address Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU |
2019-09-09 |
insert address Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR |
2019-09-09 |
update primary_contact Albury Mill, Mill Lane, Chilworth, Guildford, Surrey, GU4 8RU => Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, Surrey, GU3 1LR |
2019-08-10 |
delete person Jenny Mount |
2019-08-10 |
delete person Jodie Wilson |
2019-08-10 |
delete person Julie Molyneux |
2019-08-10 |
delete person Kay Gleave |
2019-08-10 |
delete person Richard Chartier |
2019-08-10 |
delete person Sam Preston |
2019-08-10 |
delete source_ip 78.40.146.104 |
2019-08-10 |
insert person Emma Quinn |
2019-08-10 |
insert source_ip 81.201.130.221 |
2019-08-10 |
update person_title Chantelle Johnson: Customer Service Executive - Groups => Groups Executive |
2019-08-10 |
update person_title Chelsey Nicholl: Customer Service Executive => Groups Executive |
2019-08-10 |
update person_title Kirsty Lea: Customer Service Team Leader => Team Leader - Customer Service |
2019-08-10 |
update person_title Laura Heath: Systems Team Leader => Team Leader - Systems |
2019-08-10 |
update person_title Lisa Proctor: Customer Service Executive - Groups => Groups Executive |
2019-08-10 |
update robots_txt_status www.vaflightstore.com: 0 => 200 |
2019-05-07 |
delete address ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU |
2019-05-07 |
insert address ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY ENGLAND GU3 1LR |
2019-05-07 |
update account_category SMALL => FULL |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-05-07 |
update registered_address |
2019-04-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2019 FROM
ALBURY MILL MILL LANE
CHILWORTH
GUILDFORD
GU4 8RU |
2019-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2019-01-29 |
update person_title Ella Coan: Marketing Assistant => Marketing Executive |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
2018-05-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-05-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
2018-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN FISHER |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FISHER / 08/02/2017 |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 08/02/2017 |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 08/02/2017 |
2017-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 08/02/2017 |
2016-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 17/11/2016 |
2016-11-17 |
update statutory_documents SECRETARY APPOINTED MR PETER ARNOLD BESSLER |
2016-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-08-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-03-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2015-12-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-11-16 |
update statutory_documents 10/11/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2014-12-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-11-24 |
update statutory_documents 10/11/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-12-07 |
delete address ALBURY MILL MILL LANE CHILWORTH GUILDFORD UNITED KINGDOM GU4 8RU |
2013-12-07 |
insert address ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2013-12-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2013-11-15 |
update statutory_documents 10/11/13 FULL LIST |
2013-11-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 15/11/2013 |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-01-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-12-07 |
update statutory_documents 10/11/12 FULL LIST |
2012-06-20 |
update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 50000 |
2012-01-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-12-05 |
update statutory_documents 10/11/11 FULL LIST |
2011-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON EDWARD FISHER / 10/11/2011 |
2011-12-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 10/11/2011 |
2010-11-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-11-16 |
update statutory_documents 10/11/10 FULL LIST |
2010-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 10/11/2010 |
2010-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 10/11/2010 |
2010-03-23 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-11-25 |
update statutory_documents 10/11/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 18/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 18/11/2009 |
2009-03-09 |
update statutory_documents NC INC ALREADY ADJUSTED 25/02/09 |
2009-03-09 |
update statutory_documents GBP NC 1000/50000
25/02/2009 |
2009-03-03 |
update statutory_documents DIRECTOR APPOINTED JON FISHER |
2009-02-19 |
update statutory_documents CURRSHO FROM 30/11/2009 TO 30/06/2009 |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED MICHAEL WYNN EDWARDS |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED PETER KNOWLES TAYLOR |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED WARREN DAWS |
2009-02-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN |
2009-01-16 |
update statutory_documents COMPANY NAME CHANGED TIQET LIMITED
CERTIFICATE ISSUED ON 19/01/09 |
2008-11-10 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |