CS01 |
Confirmation statement with updates 2023-08-04
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-04
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021-08-04
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020-08-03
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-04
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Rosenau Crescent London SW11 4RZ England to 69 Heathfield Road London SW18 2PH on 2020-09-15
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-02-01
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-14 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-01 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 22nd, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-08-04
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-08-04
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 6th, April 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-05-11
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-04
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-05-11
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-11 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from A32 Albion Riverside Building 8 Hester Road London SW11 4AJ United Kingdom to 6 Rosenau Crescent London SW11 4RZ on 2017-05-11
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Rosenau Crescent London SW11 4RZ to A32 Albion Riverside Building 8 Hester Road London SW11 4AJ on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-02
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-09-02 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 24th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2014-09-30 to 2014-07-31
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-09 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, September 2014
| resolution
|
|
CAP-SS |
Solvency Statement dated 21/09/14
filed on: 30th, September 2014
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2014-09-30: 100.00 GBP
filed on: 30th, September 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 30th, September 2014
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-09-09: 100.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-08-29
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-09
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed icicle studios LTDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-20
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, September 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-09-09: 100000.00 GBP
capital
|
|