AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2018/11/23
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD England on 2018/07/24 to Office 7 5 Museum Square Leicester LE1 6UF
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/12
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 13th, July 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/09/12.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/12.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/09
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/09.
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/11
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/09
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Victoria House 44-45 Queens Road Coventry CV1 3EH England on 2016/09/21 to 1 Lewis Court Grove Park Leicester Leicestershire LE19 1SD
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/06/30 from 2016/05/31
filed on: 20th, July 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, April 2016
| resolution
|
Free Download
|
SH01 |
312811.00 GBP is the capital in company's statement on 2016/03/23
filed on: 7th, April 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2016/03/23
filed on: 7th, April 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/01
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/05/31
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2015/05/31
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016/02/17 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/17 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/02/17 director's details were changed
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/21.
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/11/06
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/06
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/06
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Police Station Church Street Swadlincote Derbyshire DE11 8LN on 2015/10/14 to Victoria House 44-45 Queens Road Coventry CV1 3EH
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/07.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ice pharma LIMITEDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/01
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 19th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/01
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 5th, February 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/01
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 15th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/01
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011/01/01 secretary's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/01
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/06/30
filed on: 15th, October 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/01
filed on: 5th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/06/30
filed on: 15th, September 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 6th, April 2009
| accounts
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/2009 from the old police station church street swadlincote derbyshire DE11 8LF united kingdom
filed on: 16th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/16 with complete member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 16th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/02/13 Secretary appointed
filed on: 13th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/02/2009 from 7 bracknell beeches old bracknell lane west bracknell berkshire RG12 7BW
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/02/04 Director appointed
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/04 Appointment terminated director
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/04 Appointment terminated director
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/04 Appointment terminated director
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/02/04 Appointment terminated secretary
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Curr sho from 28/02/2009 to 30/06/2008
filed on: 7th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/05 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/05 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/05 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/05 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/04 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/04 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2008
| incorporation
|
Free Download
(13 pages)
|