AA |
Dormant company accounts made up to August 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 10, 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 21, 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to August 31, 2013
filed on: 25th, November 2014
| document replacement
|
Free Download
(16 pages)
|
AP04 |
Appointment (date: November 7, 2014) of a secretary
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Mortimer Street London W1T 3BL. Change occurred on August 28, 2014. Company's previous address: 90-98 Shaftesbury Avenue London W1D 5EB.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 9, 2013 new director was appointed.
filed on: 9th, October 2013
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return for the period up to August 31, 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(23 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 16, 2013. Old Address: Brook Point 1412 High Road London N20 9BH
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed iceview LIMITEDcertificate issued on 27/11/12
filed on: 27th, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on November 23, 2012 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On September 30, 2010 new director was appointed.
filed on: 30th, September 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 13, 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 13th, August 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 12, 2010
filed on: 12th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|