CS01 |
Confirmation statement with no updates Thursday 17th August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th April 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, November 2021
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th November 2018.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th April 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 24th April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Wednesday 11th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 24th April 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ic rentals LIMITEDcertificate issued on 03/02/15
filed on: 3rd, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Thursday 24th April 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Tuesday 17th June 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from 57 Ravens Avenue Scouthill Dewsbury Yorkshire WF13 3QN
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 11th February 2014 from 2a Waterworks Road Batley West Yorkshire WF17 7QY England
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 24th April 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 24th April 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 24th April 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 24th April 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 24th April 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 24th April 2010 secretary's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 24th April 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 24th April 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2009
| incorporation
|
Free Download
(12 pages)
|