CS01 |
Confirmation statement with updates Fri, 9th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Dec 2021
filed on: 3rd, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Feb 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 9th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS Wales on Thu, 7th Jan 2021 to Bridging Link Finance Limited Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England on Tue, 22nd Dec 2020 to Bridgend Golf Club Brocastle Bridgend Pen-Y-Bont Ar Ogwr CF35 5AS
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Feb 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Feb 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 9th Feb 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Jan 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England on Tue, 17th Sep 2019 to Office 57 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Feb 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Feb 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Jan 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 10th Jan 2017: 200.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Jan 2017: 200.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Jan 2017: 160.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Jan 2017: 160.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Jan 2017: 140.00 GBP
filed on: 23rd, January 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Jan 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW United Kingdom on Wed, 16th Nov 2016 to 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW United Kingdom on Wed, 16th Nov 2016 to 2nd Floor Gadd House Arcadia Avenue London N3 2JU
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Sep 2015
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 24th Nov 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|