CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087055890003, created on Tuesday 30th November 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087055890002, created on Wednesday 23rd December 2020
filed on: 19th, January 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087055890001, created on Tuesday 22nd December 2020
filed on: 5th, January 2021
| mortgage
|
Free Download
(19 pages)
|
AD01 |
New registered office address Gleneagles House Hodge Lane Windsor Berkshire SL4 2DT. Change occurred on Friday 16th October 2020. Company's previous address: Augusta London Road Sunningdale Ascot SL5 9RY England.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 22nd January 2020
filed on: 22nd, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Thursday 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Augusta London Road Sunningdale Ascot SL5 9RY. Change occurred on Friday 21st June 2019. Company's previous address: The Birches Kings Ride Ascot SL5 8AL.
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 1st October 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 25th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th September 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th September 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed N1GOLF heathfield LTDcertificate issued on 13/03/14
filed on: 13th, March 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 25th, September 2013
| incorporation
|
|