AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Sep 2021
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 26th Feb 2021. New Address: Unit 3 Second Avenue Pensnett Trading Estate Kingswinford DY6 7YA. Previous address: Highgate Cottage Highgate Common Enville Stourbridge West Midland DY7 5BS United Kingdom
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 22nd Feb 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Oct 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Sep 2018
filed on: 10th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 1st, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 1st Sep 2018. New Address: Highgate Cottage Highgate Common Enville Stourbridge West Midland DY7 5BS. Previous address: Ashberry House 41 New Hall Lane Heaton Bolton BL1 5LW
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Sep 2018
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Apr 2019 to Fri, 31st Aug 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Aug 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 11th Oct 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 11th Oct 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 10th, August 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Sep 2014. New Address: Ashberry House 41 New Hall Lane Heaton Bolton BL1 5LW. Previous address: Suite 72 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 4th Dec 2013: 1.00 GBP
capital
|
|
AP01 |
On Mon, 30th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed igloo support services LTDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 28th Aug 2013 to change company name
change of name
|
|
AA01 |
Extension of current accouting period to Wed, 30th Apr 2014
filed on: 28th, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Fri, 15th Feb 2013 - the day director's appointment was terminated
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 25th Jan 2013 - the day director's appointment was terminated
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Jan 2013 new director was appointed.
filed on: 24th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 24th Jan 2013. Old Address: 28 Sherborne Road Heaton Bolton BL1 5NW United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 24th Jan 2013 - the day director's appointment was terminated
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 29th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 22nd Oct 2012. Old Address: 101a the Straits Lower Gornal Dudley Dudley West Midlands DY3 3AL United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|