(AD01) Change of registered address from C/O Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023/12/14 to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
filed on: 14th, December 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Piries Place Horsham RH12 1EH England on 2023/11/23 to C/O Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road Bolton BL1 4QR
filed on: 23rd, November 2023
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107882080005, created on 2023/08/29
filed on: 29th, August 2023
| mortgage
|
Free Download
(37 pages)
|
(TM01) Director's appointment terminated on 2023/08/01
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/07/27.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/09
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023/03/02 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/03/02 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/01/07
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2022/02/28
filed on: 17th, January 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2022/11/14.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England on 2022/02/01 to 8 Piries Place Horsham RH12 1EH
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/07
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH England on 2022/01/21 to 8 1st Floor Piries Place Horsham West Sussex RH12 1EH
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2022/02/28. Originally it was 2021/09/30
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022/01/06 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 2022/01/06 to Unit 8 1st Floor Piries Place Horsham West Sussex RH12 1EH
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2022/01/06
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/12/01.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/08/16.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 2nd, June 2021
| accounts
|
Free Download
(67 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/09/30
filed on: 2nd, June 2021
| accounts
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 2nd, June 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 26th, May 2021
| other
|
Free Download
(1 page)
|
(MR04) Charge 107882080002 satisfaction in full.
filed on: 3rd, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 107882080001 satisfaction in full.
filed on: 29th, April 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, March 2021
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, March 2021
| incorporation
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 2021/03/10 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/01.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/10 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/02/28
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021/02/28
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/28.
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Rydon House Station Road Forest Row East Sussex RH18 5DW United Kingdom on 2021/03/04 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/02/28
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 107882080003, created on 2021/02/28
filed on: 2nd, March 2021
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 107882080004, created on 2021/02/28
filed on: 2nd, March 2021
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 107882080002, created on 2021/02/10
filed on: 12th, February 2021
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2021/01/07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107882080001, created on 2020/07/16
filed on: 17th, July 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/09/30
filed on: 15th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/01/07
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/03/15 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/01/08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/05/23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/08/31
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/31.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On 2017/08/31, company appointed a new person to the position of a secretary
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/08/31
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2018/09/30. Originally it was 2018/05/31
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/06/01 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2017
| incorporation
|
Free Download
(13 pages)
|