THE AISLING PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

13/08/2513 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from 356 Holloway Road Unit 4.2, Fourth Floor London N7 6PA England to 50-52 Camden Square Camden Square London NW1 9XB on 2025-07-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-11-30

View Document

05/06/245 June 2024 Registered office address changed from 93B Agar Grove Camden Town London NW1 9UL to 356 Holloway Road Unit 4.2, Fourth Floor London N7 6PA on 2024-06-05

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

07/09/187 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

29/08/1829 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/09/1718 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR FIACHRE FITZGIBBON

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR AONGHUS FITZGIBBON

View Document

17/12/1517 December 2015 20/11/15 NO MEMBER LIST

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MS ANN WOULFE

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY FIACHRE FITZGIBBON

View Document

13/10/1513 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

13/02/1513 February 2015 20/11/14 NO MEMBER LIST

View Document

25/09/1425 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CRILLY

View Document

22/11/1322 November 2013 20/11/13 NO MEMBER LIST

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/01/1330 January 2013 20/11/12 NO MEMBER LIST

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 20/11/11 NO MEMBER LIST

View Document

04/08/114 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/07/1129 July 2011 20/11/10 NO MEMBER LIST

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, SECRETARY AONGHUS FITZGIBBON

View Document

27/05/1027 May 2010 20/11/09 NO MEMBER LIST

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / AONGHUS FITZGIBBON / 28/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FIACHRE FITZGIBBON / 28/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULVIHILL / 28/10/2009

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FIACHRE FITZGIBBON / 29/10/2009

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR JOSEPH CRILLY

View Document

24/05/1024 May 2010 20/11/08 NO MEMBER LIST

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MR FIACHRE FITZGIBBON

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR FIACHRE FITZGIBBON

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH MCGARRY

View Document

29/06/0929 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 ANNUAL RETURN MADE UP TO 20/11/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0629 November 2006 ANNUAL RETURN MADE UP TO 20/11/04

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: LONDON IRISH CENTRE 50-52 CAMDEN ROAD, LONDON NW1 9XB

View Document

29/11/0629 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/11/0324 November 2003 ANNUAL RETURN MADE UP TO 20/11/03

View Document

06/03/036 March 2003 ANNUAL RETURN MADE UP TO 20/11/02

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ANNUAL RETURN MADE UP TO 20/11/01

View Document

20/11/0020 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information