(AD01) Address change date: 2024/03/01. New Address: C/O Cowgills Limited Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD. Previous address: 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom
filed on: 1st, March 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/02/26
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/26
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/01/31
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/11 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/02/26
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/01/31
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 2020/01/31 - the day director's appointment was terminated
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/26
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/01/31
filed on: 28th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/01/31.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 5th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/03/29
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/01/26
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/01/16 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/26
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/01/16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/10/05
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/11/08
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/10/26
filed on: 26th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/07/06.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/06.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/10/05 - the day director's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/05. New Address: 7-9 Macon Court Crewe Cheshire CW1 6EA. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2017
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/07/06
capital
|
|