(CH01) On 2024-02-28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-23 director's details were changed
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2023-03-31
filed on: 24th, December 2023
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with updates 2023-10-28
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2023-10-26
filed on: 26th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-10-20
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-06-26: 14226766.01 GBP
filed on: 5th, July 2023
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2023-03-06: 14226726.01 GBP
filed on: 17th, May 2023
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2023-05-09
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2022-03-31
filed on: 8th, April 2023
| accounts
|
Free Download
(44 pages)
|
(AP01) New director was appointed on 2023-03-13
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 807, Labs House 15-19, Bloomsbury Way London WC1A 2th England to Pinewood Business Park Coleshill Road Marston Green Solihull, Birmingham B37 7HG on 2023-01-19
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-10-26: 14226711.01 GBP
filed on: 23rd, November 2022
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-10-28
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2022-03-23: 4226711.01 GBP
filed on: 26th, August 2022
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2022-06-30
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-11-25: 4226611.01 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to 2021-03-31
filed on: 19th, December 2021
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2021-10-28
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CERTNM) Company name changed golf topco LIMITEDcertificate issued on 22/10/21
filed on: 22nd, October 2021
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom to Office 807, Labs House 15-19, Bloomsbury Way London WC1A 2th on 2021-08-16
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, March 2021
| resolution
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2022-03-31 to 2021-03-31
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2020-12-11
filed on: 5th, January 2021
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2020-12-14: 4226511.01 GBP
filed on: 5th, January 2021
| capital
|
Free Download
(12 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, January 2021
| incorporation
|
Free Download
(36 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-12-22
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-12-14
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-11
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-11
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-11
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-11
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-11-20
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-11-20
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2021-10-31 to 2022-03-31
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, October 2020
| incorporation
|
Free Download
(44 pages)
|
(SH01) Statement of Capital on 2020-10-29: 1.00 GBP
capital
|
|