AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/12
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/12
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/12
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2020/09/30 to 2021/03/31
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, May 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/12
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2020/09/30. New Address: 61 Princelet Street London E1 5LP. Previous address: 4 Aztec Row Berners Road London N1 0PW United Kingdom
filed on: 30th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/12
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 8th, July 2019
| accounts
|
Free Download
(13 pages)
|
SH01 |
125.08 GBP is the capital in company's statement on 2018/06/12
filed on: 27th, March 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 27th, March 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/12
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, December 2017
| resolution
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/12
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 9th, October 2016
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2016/09/28. New Address: 4 Aztec Row Berners Road London N1 0PW. Previous address: First Floor 1 Redchurch Street London E2 7DJ
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/12
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
2016/08/12 - the day secretary's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 082109530001 satisfaction in full.
filed on: 16th, December 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/09/12 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/08/05. New Address: First Floor 1 Redchurch Street London E2 7DJ. Previous address: 5th Floor 46 Gresham Street London EC2V 7AY
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/28.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/12 - the day director's appointment was terminated
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/03/12
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/09/12 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/22
filed on: 22nd, August 2014
| resolution
|
|
CERTNM |
Company name changed icebreaker creative industries LIMITEDcertificate issued on 22/08/14
filed on: 22nd, August 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 19th, June 2014
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2013/12/06 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/12 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, July 2013
| resolution
|
Free Download
(32 pages)
|
SH02 |
Sub-division of shares on 2013/05/01
filed on: 23rd, July 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2013/05/01
filed on: 23rd, July 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/10/04 from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/03.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/03.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/10/03.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/10/03 - the day secretary's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, September 2012
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|