AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, November 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 8th, October 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(11 pages)
|
AD01 |
Address change date: 30th December 2020. New Address: 4 Clarence Road Walton on Thames Surrey KT12 5JU. Previous address: 2 the Stables Radlett Lane Shenley Radlett Hertfordshire WD7 9AE
filed on: 30th, December 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 28th August 2020 director's details were changed
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th November 2020
filed on: 24th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
17th November 2020 - the day director's appointment was terminated
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 12th, October 2017
|
accounts |
Free Download
(11 pages)
|
TM01 |
1st February 2016 - the day director's appointment was terminated
filed on: 19th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 19th, September 2016
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 26th January 2010 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th August 2015, no shareholders list
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: 5th August 2015. New Address: 2 the Stables Radlett Lane Shenley Radlett Hertfordshire WD7 9AE. Previous address: C/O Johannes Crouse / Excluserv Ltd Delta House 175 - 177 Borough High Street London SE1 1HR
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 21st, November 2014
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st August 2014
filed on: 9th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Johannes Crouse / Excluserv Ltd Delta House Unit 34 175 - 177 Borough High Street London SE1 1HR England on 11th June 2014
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2014, no shareholders list
filed on: 11th, June 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 11th June 2014
filed on: 11th, June 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 17th, September 2013
|
accounts |
Free Download
(15 pages)
|
TM02 |
25th July 2013 - the day secretary's appointment was terminated
filed on: 25th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
25th July 2013 - the day director's appointment was terminated
filed on: 25th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2013, no shareholders list
filed on: 10th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 17th, August 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th June 2012, no shareholders list
filed on: 21st, June 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2nd January 2012 director's details were changed
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th June 2011, no shareholders list
filed on: 20th, June 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Third Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 16th June 2011
filed on: 16th, June 2011
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 16th June 2011
filed on: 16th, June 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
16th June 2011 - the day secretary's appointment was terminated
filed on: 16th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
27th May 2011 - the day director's appointment was terminated
filed on: 27th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2011
filed on: 11th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
19th January 2011 - the day director's appointment was terminated
filed on: 19th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(13 pages)
|
TM01 |
23rd September 2010 - the day director's appointment was terminated
filed on: 23rd, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th June 2010, no shareholders list
filed on: 4th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 4th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 4th, July 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st June 2010
filed on: 4th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Bentinck Street London W1U 2AR on 22nd January 2010
filed on: 22nd, January 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 4th, December 2009
|
accounts |
Free Download
(8 pages)
|
TM01 |
18th November 2009 - the day director's appointment was terminated
filed on: 18th, November 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 23rd July 2009 with shareholders record
filed on: 23rd, July 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On 23rd July 2009 Director appointed
filed on: 23rd, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 15th July 2009 Director appointed
filed on: 15th, July 2009
|
officers |
Free Download
(1 page)
|
288a |
On 23rd June 2009 Secretary appointed
filed on: 23rd, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 23rd June 2009 Appointment terminated secretary
filed on: 23rd, June 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 6th, March 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 6th March 2009 Appointment terminated director
filed on: 6th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 6th March 2009 Director appointed
filed on: 6th, March 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/03/2009 from 60 cannon street london EC4N 6NP
filed on: 6th, March 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sacgdcertificate issued on 10/03/09
filed on: 4th, March 2009
|
change of name |
Free Download
(44 pages)
|
287 |
Registered office changed on 23/12/2008 from thomas eggar LLP 76 shoe lane london EC4A 3JB
filed on: 23rd, December 2008
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, July 2008
|
incorporation |
Free Download
(22 pages)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2008 Secretary appointed
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2008 Secretary appointed
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 28th July 2008 Director appointed
filed on: 28th, July 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed south african golf daycertificate issued on 22/07/08
filed on: 22nd, July 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 11th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
|
officers |
Free Download
(1 page)
|