(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, February 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, January 2024
| incorporation
|
Free Download
(19 pages)
|
(CERTNM) Company name changed coldjet LIMITEDcertificate issued on 17/01/24
filed on: 17th, January 2024
| change of name
|
Free Download
(3 pages)
|
(AP01) On Thu, 11th Jan 2024 new director was appointed.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2024
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Jan 2024 new director was appointed.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Jan 2024
filed on: 16th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Trafalgar Cottage Lower Bognor Road Lagness Chichester West Sussex PO20 1LW England on Tue, 16th Jan 2024 to C/O Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ England on Mon, 30th May 2022 to Trafalgar Cottage Lower Bognor Road Lagness Chichester West Sussex PO20 1LW
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 16th Oct 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Oct 2020 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF England on Thu, 9th May 2019 to Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 5th Jun 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Jun 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 18th Aug 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 21st Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Aug 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Trafalgar Cottage Lower Bognor Road Lagness Chichester West Sussex PO20 1LW on Wed, 16th Sep 2015 to Unit N1 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Aug 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|