| CS01 |
Confirmation statement with updates June 16, 2025
filed on: 16th, June 2025
| confirmation statement
|
Free Download
(4 pages)
|
| PSC07 |
Cessation of a person with significant control May 20, 2025
filed on: 16th, June 2025
| persons with significant control
|
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control May 20, 2025
filed on: 16th, June 2025
| persons with significant control
|
Free Download
(1 page)
|
| PSC02 |
Notification of a person with significant control May 20, 2025
filed on: 16th, June 2025
| persons with significant control
|
Free Download
(2 pages)
|
| AD01 |
New registered office address 17 Holywells Road Ipswich IP3 0DL. Change occurred on May 22, 2025. Company's previous address: C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA.
filed on: 22nd, May 2025
| address
|
Free Download
(1 page)
|
| CH01 |
On May 1, 2025 director's details were changed
filed on: 2nd, May 2025
| officers
|
Free Download
(2 pages)
|
| AA |
Dormant company accounts made up to February 28, 2025
filed on: 28th, April 2025
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates February 25, 2025
filed on: 26th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Dormant company accounts made up to February 28, 2024
filed on: 16th, August 2024
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates February 22, 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Dormant company accounts made up to February 28, 2023
filed on: 6th, April 2023
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates February 22, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates February 22, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates February 22, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
|
SH01 |
Capital declared on February 25, 2015: 2.00 GBP
capital
|
|
| AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
|
SH01 |
Capital declared on March 10, 2014: 2.00 GBP
capital
|
|
| AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
| CH01 |
On March 14, 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
| CH01 |
On March 14, 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 22, 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(3 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
| AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(4 pages)
|
| AD01 |
Company moved to new address on December 21, 2011. Old Address: Cristal House Unit 3 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ Englan
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
| AP01 |
On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
| AP01 |
On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(2 pages)
|
| TM01 |
Director's appointment was terminated on June 10, 2011
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
| CERTNM |
Company name changed coolden LIMITEDcertificate issued on 10/06/11
filed on: 10th, June 2011
| change of name
|
Free Download
(3 pages)
|
|
RES15 |
Resolution on June 9, 2011 to change company name
change of name
|
|
|
NM01 |
Resolution to change company's name
change of name
|
|
| AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
| CERTNM |
Company name changed cabs 4 u ipswich LIMITEDcertificate issued on 22/03/11
filed on: 22nd, March 2011
| change of name
|
Free Download
(3 pages)
|
|
NM01 |
Resolution to change company's name
change of name
|
|
| AA |
Dormant company accounts made up to February 28, 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(3 pages)
|
| AR01 |
Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
| CH01 |
On October 1, 2009 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
| NEWINC |
Certificate of incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(16 pages)
|