(AD01) New registered office address Unit a, the Stables Weston Park Weston-Under-Lizard Shifnal Shropshire TF11 8LE. Change occurred on November 21, 2023. Company's previous address: Centrix Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA England.
filed on: 21st, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 7, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 1, 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 7, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed edgeworth street cowdell LIMITEDcertificate issued on 01/11/21
filed on: 1st, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates May 7, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 28, 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 7, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 7, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 7, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 7, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Centrix Keys Business Village, Keys Park Road Hednesford Cannock Staffordshire WS12 2HA. Change occurred on May 31, 2016. Company's previous address: Meeson House 76 Pinfold Lane Penkridge Stafford ST19 5AP.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 10, 2016: 105.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 12, 2015: 105.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 13th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2014
filed on: 10th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 10, 2014: 105.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on May 20, 2011: 105.00 GBP
filed on: 10th, June 2011
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, June 2011
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 7, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2009
| incorporation
|
Free Download
(16 pages)
|