MORE THAN A TOUR LIMITED

Company Documents

DateDescription
30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 41 COMMERCIAL ROAD POOLE DORSET BH14 0HU

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

07/06/197 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

13/02/1713 February 2017 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SHERRY

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JONES

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN HULME

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR SIMON JONES

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MRS SAMANTHA ANNE JONES

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR KEVIN MARK HULME

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED PAUL GERARD SHERRY

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED GSP TOURS LTD CERTIFICATE ISSUED ON 20/01/15

View Document

20/01/1520 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1411 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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