(AD01) New registered office address Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF. Change occurred on April 26, 2022. Company's previous address: 13 Stamford Close London N15 4PX England.
filed on: 26th, April 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 28, 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 29, 2020 to November 28, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 26, 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 13 Stamford Close London N15 4PX. Change occurred on May 25, 2021. Company's previous address: 57 Stroud Green Road Finsbury Park London N4 3EG.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2019 to November 29, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 2, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 2, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 2, 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 30, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 4, 2013
filed on: 4th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 4, 2013 new director was appointed.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 19, 2013
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed r & a supermarket LTDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 8, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 8, 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2012
| incorporation
|
Free Download
(36 pages)
|