(AA) Total exemption full company accounts data drawn up to November 30, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 3, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 3, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 3, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 3, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 20, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 20, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 10, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 112 Glenparke Road London E7 8BW to 41 Elsenham Road London E12 6JZ on February 13, 2018
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 9, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 11, 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 6, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 26, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to November 11, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 12, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed sorin construct LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On December 10, 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2014
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 10, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|