HOLIDAYS WITH HELP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

17/12/2317 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARY BAKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

01/12/191 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY LENNON / 10/08/2019

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA PARKIN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE BROOMHALL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY LENNON / 15/01/2019

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/08/185 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY LENNON / 05/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA BOARDMAN / 20/08/2017

View Document

30/09/1730 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE WATERS / 27/09/2017

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILIP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 13/01/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA FRENCH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 13/01/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 ARTICLES OF ASSOCIATION

View Document

30/09/1430 September 2014 ALTER ARTICLES 20/09/2014

View Document

10/08/1410 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM 4 PEBBLECOMBE ADELAIDE ROAD SURBITON SURREY KT6 4LL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCINTYRE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 DIRECTOR APPOINTED MISS LOUISE WATERS

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MRS LESLEY LENNON

View Document

05/02/145 February 2014 DIRECTOR APPOINTED DR PAMELA FRENCH

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MISS LAURA BOARDMAN

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MISS ANDREA LIVESEY

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR STEVEN PHILIP

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR ROCKY DEAN

View Document

27/01/1427 January 2014 13/01/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR NANETTE BRYCE

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOROTHY CRISP

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HOMER

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAMELA HOMER

View Document

25/01/1325 January 2013 13/01/13 NO MEMBER LIST

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 13/01/12 NO MEMBER LIST

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS PAMELA PATRICIA HOMER

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 13/01/11 NO MEMBER LIST

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY DONALD MCINTYRE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MISS ROSEMARY-ANNE BUCHANAN MCINTYRE

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BUCHANAN MCINTYRE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARY CRISP / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID HOMER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD CARTER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HOMER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BALDWIN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BROOMHALL / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NANETTE HYDE BRYCE / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARY GERALDINE BAKER / 15/01/2010

View Document

15/01/1015 January 2010 13/01/10 NO MEMBER LIST

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOOD

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR NORMAN WOOD

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 13/01/04

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 13/01/03

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 ANNUAL RETURN MADE UP TO 13/01/02

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 ANNUAL RETURN MADE UP TO 13/01/01

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01

View Document

26/06/0026 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/0026 June 2000 ALTER MEMORANDUM 18/06/00

View Document

13/01/0013 January 2000 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