(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 25th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-10-12 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-11-15 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-15 director's details were changed
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ. Change occurred on 2019-11-15. Company's previous address: Mastercool House 220 Main Road Romford Essex RM2 5HA England.
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 26th, July 2017
| accounts
|
Free Download
|
(TM01) Director's appointment was terminated on 2016-11-21
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Mastercool House 220 Main Road Romford Essex RM2 5HA. Change occurred on 2016-11-23. Company's previous address: 98 Hornchurch Road Hornchurch Essex RM11 1JS.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2016-11-21
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-09-29: 110.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 26th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 98 Hornchurch Road Hornchurch Essex RM11 1JS. Change occurred on 2014-12-03. Company's previous address: Oak House 173D Victoria Road Romford Essex RM1 2NP.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2014-02-25
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-28
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 18th, June 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2012-02-03
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-28
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-09-28 director's details were changed
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-09-01) of a secretary
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-09-01
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2a Station Road Gidea Park Romford Essex RM2 6DA on 2010-11-26
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-28
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 17th, June 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-28
filed on: 8th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2009-10-07
filed on: 7th, October 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-09-30
filed on: 31st, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-10-22 - Annual return with full member list
filed on: 22nd, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-09-30
filed on: 23rd, July 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to 2008-01-22 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to 2008-01-22 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/01/08 from: 98 hornchurch road hornchurch essex RM11 1JS
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: 98 hornchurch road hornchurch essex RM11 1JS
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2006-09-28. Value of each share 1 £, total number of shares: 2.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2006-09-28. Value of each share 1 £, total number of shares: 2.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2006
| incorporation
|
Free Download
(21 pages)
|