CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to December 31, 2022 (was March 31, 2023).
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control January 1, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 Denbigh Villas 57-59 Manchester M21 9FA. Change occurred on September 14, 2020. Company's previous address: 69 Westacott Close London N19 3LE.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement September 14, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 6 30 Friern Park London N12 9DA. Change occurred on September 14, 2020. Company's previous address: Flat 2 Denbigh Villas 57-59 Manchester M21 9FA England.
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 21, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed urban elk golf international LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 23, 2015
filed on: 23rd, June 2015
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2014
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2013
filed on: 26th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 26, 2014: 1.00 GBP
capital
|
|
CH01 |
On January 26, 2014 director's details were changed
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 21, 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 24, 2012 new director was appointed.
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 30, 2011
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|