DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates November 8, 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to November 30, 2022 (was December 31, 2022).
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
|
AD01 |
New registered office address 163 Wickham Street Welling DA16 3BS. Change occurred on January 25, 2023. Company's previous address: 46 Griffin Road London SE18 7QF.
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 8, 2022
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 8, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 8, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 2, 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 2, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 25, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2015
filed on: 25th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 46 Griffin Road London SE18 7QF. Change occurred on October 25, 2015. Company's previous address: C/O Sheraz Ahmad 46 Griffin Road London SE18 7QF.
filed on: 25th, October 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 31, 2015
filed on: 25th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sama consultancy LIMITEDcertificate issued on 27/10/14
filed on: 27th, October 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 25, 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sheraz Ahmad 46 Griffin Road London SE18 7QF. Change occurred on August 28, 2014. Company's previous address: 50 Church Manorway London SE2 9HP United Kingdom.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 25, 2014) of a secretary
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on November 11, 2013: 100.00 GBP
capital
|
|
SH01 |
Capital declared on November 11, 2013: 100.00 GBP
capital
|
|