CS01 |
Confirmation statement with updates December 11, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 9, 2022 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 9, 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 10, 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 10, 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 11, 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 11, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control June 23, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 31, 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Nb Sports Uk Ltd New Street Wem Shrewsbury Shropshire SY4 5AB. Change occurred on October 19, 2017. Company's previous address: Unit B Aston Road Business Park Wem Shrewsbury Shropshire SY4 5BA.
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 23, 2017 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 1st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 1, 2014: 10.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed predator golf LTDcertificate issued on 20/09/13
filed on: 20th, September 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on September 18, 2013 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, September 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 11, 2013
filed on: 11th, September 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 11th, September 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(7 pages)
|