AD01 |
Change of registered address from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on Fri, 15th Dec 2023 to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
filed on: 15th, December 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU England on Thu, 11th Nov 2021 to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 11th, November 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Prince Street Offices Prince Street Business Park Prince Street Leek Staffordshire ST13 6DB England on Fri, 21st May 2021 to Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, January 2021
| mortgage
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to Thu, 28th Jun 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on Mon, 9th Sep 2019 to Prince Street Offices Prince Street Business Park Prince Street Leek Staffordshire ST13 6DB
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089542810007, created on Mon, 22nd Oct 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, August 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Jun 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 15th Jun 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Apr 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Apr 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089542810006, created on Fri, 16th Mar 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(17 pages)
|
CH01 |
On Mon, 29th Jan 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Dec 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Dec 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 29th Jun 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Thu, 29th Jun 2017 from Fri, 30th Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Sep 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 16th Sep 2016
filed on: 16th, September 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 11th Sep 2016
filed on: 13th, September 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st May 2016: 1000.00 GBP
filed on: 11th, August 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 089542810005, created on Thu, 19th Nov 2015
filed on: 24th, November 2015
| mortgage
|
Free Download
(30 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, November 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089542810004, created on Thu, 29th Oct 2015
filed on: 9th, November 2015
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089542810003, created on Wed, 22nd Apr 2015
filed on: 25th, April 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 089542810002, created on Fri, 27th Mar 2015
filed on: 31st, March 2015
| mortgage
|
Free Download
(54 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089542810001
filed on: 30th, June 2014
| mortgage
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
|