AD01 |
New registered office address Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Change occurred on February 29, 2024. Company's previous address: Cowgill Holloway Business Recovery Llp Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD.
filed on: 29th, February 2024
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Cowgill Holloway Business Recovery Llp Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD. Change occurred on February 21, 2024. Company's previous address: Oak Green House Stanley Green Business Park Cheadle Cheshire SK8 6QL United Kingdom.
filed on: 21st, February 2024
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2023 to February 26, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 11, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 14, 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 4, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 4, 2023
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 11, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 27, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates August 11, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to August 28, 2020 (was February 27, 2021).
filed on: 17th, May 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 25, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 25, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 29, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from August 29, 2019 to August 28, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 11, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 22, 2019
filed on: 22nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, July 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2019
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2016: 20.00 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 10, 2019
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2016
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 29, 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to August 29, 2017
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 103275200001, created on October 25, 2018
filed on: 1st, November 2018
| mortgage
|
Free Download
(56 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates August 11, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 24, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2017 to August 29, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Oak Green House Stanley Green Business Park Cheadle Cheshire SK8 6QL. Change occurred on April 11, 2018. Company's previous address: Suite 3 Oak Green House Stanley Green Business Estate Handforth Cheadle Cheshire SK8 6QL.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 11, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3 Oak Green House Stanley Green Business Estate Handforth Cheadle Cheshire SK8 6QL. Change occurred on September 19, 2017. Company's previous address: Brooke Court Lower Meadow Road Handforth Wilmslow Cheshire SK9 3nd England.
filed on: 19th, September 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2016
| incorporation
|
Free Download
|