(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 8th February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 8th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 8th February 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 8th February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Pilots View Heron Road Belfast BT3 9LE United Kingdom to 1 Berry Lane Berry Lane Newtownabbey BT37 0FT on Friday 30th June 2017
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 30th June 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 29th, March 2016
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 29th, March 2016
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed foregolf north LTDcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 9th, February 2016
| incorporation
|
Free Download
(22 pages)
|