CS01 |
Confirmation statement with no updates 2024-01-31
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-31
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-31
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-31
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-31
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-31
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-31
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-31
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-11-13
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-13
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 23rd, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 18 Venners Water Didcot Oxfordshire OX11 7PT. Change occurred on 2015-08-03. Company's previous address: 37a Greenacres Monument Park Chalgrove Oxon OX44 7RW.
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-26: 400.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-24
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-22
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Greenacres, Monument Park, Chalgrove Oxford Oxon OX44 7RW United Kingdom on 2013-05-15
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 19th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-11-22 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-20 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed serious golf LIMITEDcertificate issued on 17/09/12
filed on: 17th, September 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 15 Whiting Street Bury St. Edmunds Suffolk IP33 1NX on 2012-09-05
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-29
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-29
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-08-29
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-08-29
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-08-29
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 16th, February 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(81 pages)
|