(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 29th Apr 2016. New Address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP. Previous address: C/O Warren Clare 5-6 George Street St. Albans Hertfordshire AL3 4ER
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Jul 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd Jul 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Jul 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 23rd Jun 2011. Old Address: 133 Billy Lows Lane Potters Bar EN6 1UY
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed redmc golf LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 11th Jan 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sat, 3rd Jul 2010 with full list of members
filed on: 4th, August 2010
| annual return
|
Free Download
(3 pages)
|
(288b) On Thu, 3rd Sep 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2009
| incorporation
|
Free Download
(18 pages)
|