(AD01) Registered office address changed from The Chambers Bridgeman House Bridgeman Street Bolton Greater Manchester BL3 6BY to C/0 Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on Monday 12th June 2023
filed on: 12th, June 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 30th August 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, August 2018
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 11th September 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 30th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Wednesday 12th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Sunday 1st January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Sunday 1st January 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 23rd August 2016.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Atria House Spa Road Bolton Lancashire BL1 4AG to The Chambers Bridgeman House Bridgeman Street Bolton Greater Manchester BL3 6BY on Tuesday 13th September 2016
filed on: 13th, September 2016
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st August 2016.
filed on: 15th, August 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 2nd September 2015 with full list of members
filed on: 19th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd September 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 2nd September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th September 2013
capital
|
|
(AR01) Annual return made up to Sunday 2nd September 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 1st June 2012 secretary's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 2nd September 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2012. Originally it was Friday 30th September 2011
filed on: 23rd, June 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 6th, June 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 26th January 2011
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 7th December 2010 from 18 Harbury Close Bolton BL3 4JY
filed on: 7th, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 2nd September 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 9th December 2009.
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Sunday 1st November 2009
filed on: 8th, December 2009
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, September 2009
| incorporation
|
Free Download
(19 pages)
|