(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 4th May 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 4th May 2022. New Address: 4 Gotham Road East Leake Loughborough Leicestershire LE12 6JG. Previous address: 60 Main Street East Leake Loughborough Leicestershire LE12 6PG
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jul 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 29th Jul 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed coldstore insulation services LTDcertificate issued on 16/09/15
filed on: 16th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 16th Sep 2015. New Address: 60 Main Street East Leake Loughborough Leicestershire LE12 6PG. Previous address: 18 Pleasant Close Leicester Forest East Leicester LE3 3NG England
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 29th Jul 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Sep 2015: 100.00 GBP
capital
|
|
(TM01) Sat, 1st Aug 2015 - the day director's appointment was terminated
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 100.00 GBP
capital
|
|