AA |
Micro company accounts made up to 5th April 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2022
filed on: 7th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 5th April 2021
filed on: 24th, September 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 15th April 2021. New Address: Office 6, Mcf Complex 60 New Road Kidderminster DY10 1AQ. Previous address: 8 Copthorne Square Huddersfield HD2 1SZ
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 5th April 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th September 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed icegalaxy LTDcertificate issued on 14/10/20
filed on: 14th, October 2020
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2020
filed on: 12th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
12th July 2020 - the day director's appointment was terminated
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2020
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2020
filed on: 27th, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 10th March 2020. New Address: 8 Copthorne Square Huddersfield HD2 1SZ. Previous address: 68 Dent Close South Ockendon Essex RM15 5DS United Kingdom
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, September 2019
|
incorporation |
Free Download
(10 pages)
|