AD01 |
Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-02-27
filed on: 27th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21
filed on: 21st, December 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-04-01
filed on: 1st, April 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-09
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-08-24
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 18th, August 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2021-03-22
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-10-09
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-09-21
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 103649590001 in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, September 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-09-21: 1.88 GBP
filed on: 30th, September 2020
| capital
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, September 2020
| incorporation
|
Free Download
(51 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-11-29: 1.36 GBP
filed on: 23rd, December 2019
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103649590001, created on 2019-12-03
filed on: 12th, December 2019
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2019-10-09
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-10-21 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 8th, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF England to Third Floor 20 Old Bailey London EC4M 7AN on 2018-12-10
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2017-09-30
filed on: 21st, November 2018
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-08-09
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-08-09: 1.34 GBP
filed on: 19th, October 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-10-09
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2018-01-12
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-09-08
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 11th, June 2018
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-04-02
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Hallowes Close Guildford GU2 9LN England to Jag Shaw Baker Berners House 47-48 Berners Street London W1T 3NF on 2018-03-13
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AP04 |
On 2018-03-08 - new secretary appointed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-12
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-12: 1.19 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(52 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-09
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-09
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-09-07
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(10 pages)
|