AD01 |
Address change date: Wed, 28th Feb 2024. New Address: Suite 320 Rye House 161 High Street Ruislip HA4 8JY. Previous address: 5a Parr Road Stanmore HA7 1NP England
filed on: 28th, February 2024
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 3rd Dec 2018 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Mar 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Dec 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Dec 2018 new director was appointed.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 3rd Dec 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 21st Dec 2017. New Address: 5a Parr Road Stanmore HA7 1NP. Previous address: 254 Goldhawk Road London W12 9PE
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 6th Nov 2016 new director was appointed.
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Feb 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 13th Nov 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 20th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th Sep 2015. New Address: 254 Goldhawk Road London W12 9PE. Previous address: 19a East Churchfield East Churchfield Road London W3 7LL
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Nov 2014 with full list of members
filed on: 6th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 1.00 GBP
capital
|
|
CERTNM |
Company name changed a & l refrigeration LTDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 16th Oct 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on Mon, 16th Sep 2013. Old Address: 115 Churchfield Road London W3 6AH England
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, November 2012
| incorporation
|
Free Download
(7 pages)
|