GORGEOUS WEEKEND LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/10/2523 October 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-24 with updates

View Document

22/07/2522 July 2025 Audit exemption subsidiary accounts made up to 2024-10-31

View Document

22/07/2522 July 2025

View Document

22/07/2522 July 2025

View Document

22/07/2522 July 2025

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

14/07/2414 July 2024

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

02/08/232 August 2023

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

26/07/2326 July 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

03/02/223 February 2022 Termination of appointment of James Peter Morris as a director on 2022-01-07

View Document

22/12/2122 December 2021 Satisfaction of charge 066310650001 in full

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with updates

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

18/08/2018 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

03/08/203 August 2020 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CLAIRE MCCLURE / 25/04/2019

View Document

28/02/1928 February 2019 CESSATION OF CHRISTINA BRION AS A PSC

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 9 MARTON MOOR ROAD NUNTHORPE MIDDLESBROUGH TS7 0BL

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BRION

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JAMES PETER MORRIS

View Document

28/02/1928 February 2019 CESSATION OF PHILIP ANTHONY BRION AS A PSC

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TRAVEL CHAPTER LIMITED

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ANTHONY BRION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA BRION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066310650001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

08/12/158 December 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

17/07/1517 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/129 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CAHOON

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH CAHOON

View Document

13/07/1113 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CAHOON / 26/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN CAHOON / 26/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA BRION / 26/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 DIRECTOR APPOINTED CLAIRE CAHOON

View Document

03/09/093 September 2009 DIRECTOR APPOINTED KEITH MARTIN CAHOON

View Document

20/07/0920 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company