AD01 |
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on Thursday 21st December 2023
filed on: 21st, December 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Digi Accountancy 6th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on Tuesday 29th August 2023
filed on: 29th, August 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Digi Accountancy, Office 1 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to C/O Digi Accountancy 6th Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW on Thursday 20th October 2022
filed on: 20th, October 2022
|
address |
Free Download
(2 pages)
|
CH01 |
On Monday 17th October 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Digi Accountancy, Office 1 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on Monday 17th October 2022
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 17th October 2022 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 14th, July 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 11th July 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Saturday 12th December 2020
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th July 2020
filed on: 12th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, October 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 28th March 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 28th March 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th March 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Charlotte Mews St. Georges Road Brighton BN2 1EF England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Monday 18th July 2016
filed on: 18th, July 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ to 4 Charlotte Mews St. Georges Road Brighton BN2 1EF on Friday 17th June 2016
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Rye Court 214 Peckham Rye E Dulwich London SE22 0LT England to 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ on Sunday 26th July 2015
filed on: 26th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 11th July 2015 with full list of members
filed on: 26th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 26th July 2015
|
capital |
|
AD01 |
Registered office address changed from 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ England to 8 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ on Sunday 26th July 2015
filed on: 26th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2014
|
incorporation |
Free Download
(7 pages)
|