AD01 |
Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on Friday 7th March 2025
filed on: 7th, March 2025
| address
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 7th January 2025
filed on: 13th, January 2025
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th February 2025 to Tuesday 7th January 2025
filed on: 13th, January 2025
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 1st, July 2024
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to Hazlemere 70 Chorley New Road Bolton BL1 4BY on Wednesday 20th December 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Saturday 26th February 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 26th February 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, August 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, August 2019
| resolution
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 14th June 2019.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Royal Bank of Scotland Chambers Market Street Leigh Lancashire WN7 1ED to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on Tuesday 5th June 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 26th February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 26th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 6th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 26th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 8th, August 2011
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, July 2011
| resolution
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2011
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th February 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 26th February 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th November 2009
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 11th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 4th March 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 4th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 7th March 2008
filed on: 7th, March 2008
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2007
| incorporation
|
Free Download
(15 pages)
|