AD01 |
Change of registered address from 78 Chorley New Road Bolton BL1 4BY England on 2022/07/22 to C/O Ideal Corporate Solutions Limited Lancaster House Chorley New Road Bolton BL1 4QZ
filed on: 22nd, July 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 21st, June 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2022/05/31 from 2022/03/31
filed on: 20th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/20
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/30
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/04/30
filed on: 18th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/05/18
filed on: 18th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 2022/05/05, company appointed a new person to the position of a secretary
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/05
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/05/05
filed on: 17th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 15th, October 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/31
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, October 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2019/04/11 director's details were changed
filed on: 11th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bedford House 60 Chorley New Road Bolton Lancashire BL1 4DA on 2017/07/06 to 78 Chorley New Road Bolton BL1 4BY
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, January 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 23rd, November 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/31
filed on: 24th, November 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
504.00 GBP is the capital in company's statement on 2014/02/04
filed on: 17th, February 2014
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, February 2014
|
resolution |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/10/31
filed on: 13th, February 2014
|
document replacement |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/31
filed on: 27th, November 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/09/05 from Gladman House, Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB
filed on: 5th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2012/03/31
filed on: 6th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/31
filed on: 23rd, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2011/03/31
filed on: 2nd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/31
filed on: 28th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2010/03/31
filed on: 4th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/31
filed on: 25th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2009/03/31
filed on: 10th, January 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/31
filed on: 24th, November 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2008/04/30
filed on: 3rd, March 2009
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 28th, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/11/26 with complete member list
filed on: 26th, November 2008
|
annual return |
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 19th, March 2008
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/11/20 New secretary appointed;new director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/04/08
filed on: 20th, November 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/11/20 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/11/20 New secretary appointed;new director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/04/08
filed on: 20th, November 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/11/20 New director appointed
filed on: 20th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/10/31 Director resigned
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2007
|
incorporation |
Free Download
(9 pages)
|
288b |
On 2007/10/31 Director resigned
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/10/31 Secretary resigned
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/10/31 Secretary resigned
filed on: 31st, October 2007
|
officers |
Free Download
(1 page)
|