(AA) Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Albany House Gibson Road Birmingham West Midlands B20 3UE England on 21st June 2023 to Albany House Temple Court Temple Way Coleshill Warwickshire B46 1HH
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Cromwell House Mill Street Cannock Staffordshire WS11 0DP on 30th March 2022 to Albany House Gibson Road Birmingham West Midlands B20 3UE
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 12th July 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th July 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
|
(AP01) New director was appointed on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O C/O Asset Reconstruction Company Limited Chantry House High Street Coleshill Warwickshire B46 3BP England on 25th June 2012
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP United Kingdom on 25th June 2012
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st March 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP United Kingdom on 2nd December 2010
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th August 2010: 3.00 GBP
filed on: 29th, November 2010
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd June 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th August 2010
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed golf precision services LIMITEDcertificate issued on 31/01/10
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 27th January 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, January 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2009
filed on: 2nd, July 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 18th June 2009 with complete member list
filed on: 18th, June 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 24/02/2009 from cromwell house mill street cannock staffs. WS11 3DP
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On 17th June 2008 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 3rd June 2008 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(9 pages)
|