GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-30
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-06
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-15
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-07-30
filed on: 15th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2016-07-31 to 2016-07-30
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-08-01
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-01
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-24
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Tax Assist Accountants 251 Gray's Inn Rd London WC1X 8QT. Change occurred on 2017-01-13. Company's previous address: 13 Gascoigne Close London N17 8BA.
filed on: 13th, January 2017
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2017-07-31 to 2017-11-06
filed on: 6th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-16
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-16
filed on: 13th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-16
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-16
filed on: 11th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 5th, April 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2011-11-21 secretary's details were changed
filed on: 5th, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-11-21 director's details were changed
filed on: 5th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-11-21 director's details were changed
filed on: 5th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-16
filed on: 5th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 21st, April 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 103 the Sandlings Off Glynn Road London N22 6XS United Kingdom on 2011-12-26
filed on: 26th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-16
filed on: 10th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2010-07-31
filed on: 10th, March 2011
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2010-07-16 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-16
filed on: 1st, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2010-07-16 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-07-31
filed on: 24th, October 2009
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 64 Bradwell Road, Bradville Milton Keynes Buckinghamshire MK13 7AD on 2009-10-13
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-08-10 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-21 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-11-21 Appointment terminated secretary
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-21 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-21 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed authentic cleaning services LIMITEDcertificate issued on 13/11/08
filed on: 11th, November 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-07-31
filed on: 16th, October 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2008-08-13 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed authentic refrigerations LIMITEDcertificate issued on 11/03/08
filed on: 8th, March 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-07-30 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-07-30 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(11 pages)
|