CS01 |
Confirmation statement with no updates 2023-07-19
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Whitegates Cheapside Lane Denham Uxbridge Buckinghamshire UB9 5AE. Change occurred on 2023-03-16. Company's previous address: 49 Station Road Polegate East Sussex BN26 6EA England.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-19
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-19
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-19
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 27th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-19
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-07-19
filed on: 21st, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-19
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-19
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 49 Station Road Polegate East Sussex BN26 6EA. Change occurred on 2017-05-16. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-19
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on 2015-02-05. Company's previous address: 47 High Street Barnet Herts EN5 5UW.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-19
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-20: 3.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014-11-13 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-11-13 secretary's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-19
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-19: 3.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-04-16: 3.00 GBP
filed on: 28th, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 19th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-19
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 216 Marlborough House 159 High Street Wealdstone Middlesex HA3 5DX United Kingdom on 2012-03-06
filed on: 6th, March 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed professional golf accessories & media enterprises (uk) LIMITEDcertificate issued on 25/11/11
filed on: 25th, November 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-11-15
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2011-10-18
filed on: 18th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|