(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 21st Jan 2022 new director was appointed.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 05620708: Companies House Default Address Cardiff CF14 8LH on Fri, 10th Sep 2021 to Suite 422 2 Lansdowne Row London W1J 6HL
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2019
filed on: 11th, October 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 29th Nov 2017: 1100100.00 GBP
filed on: 29th, November 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 13th, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 13th, November 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 11th Nov 2016
filed on: 11th, November 2016
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed golf flagstick advertising (uk) LIMITEDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 29th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 3rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 27th Jun 2011. Old Address: C/O Andrew Mackay 39 Hillbrow Road Bromley Kent BR1 4JL United Kingdom
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 9th May 2011. Old Address: Flat 2 226 Old Brompton Road London SW5 0DA England
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 9th May 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 4th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 29th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sat, 2nd Jan 2010. Old Address: Suite 422 2 Lansdowne Row London W1J 6HL England
filed on: 2nd, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Nov 2009
filed on: 2nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 11th Nov 2009 director's details were changed
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/12/2008 from suite 422 2 lansdowne row london W1J 6AL england
filed on: 27th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/12/2008 from flat 2 226 old brompton road earls court london SW5 0DA
filed on: 27th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 24th, December 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 24th, December 2008
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2008
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 9th Dec 2008 with complete member list
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 8th Dec 2008 with complete member list
filed on: 8th, December 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 2nd Dec 2008 Appointment terminate, secretary
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/2008 from pountney hill house 6 laurence pountney hill london EC4R 0BL
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On Tue, 11th Nov 2008 Appointment terminated secretary
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2008
| gazette
|
Free Download
(1 page)
|
(288a) On Tue, 1st Apr 2008 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 1st Apr 2008 Appointment terminated director and secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2007
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2007
| gazette
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Fri, 3rd Aug 2007 with complete member list
filed on: 3rd, August 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 3rd Aug 2007 with complete member list
filed on: 3rd, August 2007
| annual return
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2007
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, July 2007
| gazette
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Mon, 5th Dec 2005. Value of each share 1 £, total number of shares: 16.
filed on: 17th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Mon, 5th Dec 2005. Value of each share 1 £, total number of shares: 16.
filed on: 17th, February 2007
| capital
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2005
| incorporation
|
Free Download
(14 pages)
|