CH01 |
On 2023-09-11 director's details were changed
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-12
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 24th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bugatti House Norham Road North Shields Tyne and Wear NE29 7HA England to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 2023-02-21
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-12
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-12
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 9th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-12
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-09-12
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-12
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-12
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-09-12
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF to Bugatti House Norham Road North Shields Tyne and Wear NE29 7HA on 2018-09-17
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-12
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-12
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-16 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed golf caddie design LIMITEDcertificate issued on 21/02/15
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-16 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-16 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 10th, September 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-11-16 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2011-11-30 to 2011-12-31
filed on: 25th, June 2012
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 25th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-11-16 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 169 Lowbiggin Westerhope Newcastle upon Tyne NE5 4QA United Kingdom on 2011-11-09
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|