(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 29th Feb 2024
filed on: 1st, March 2024
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 29th Feb 2024
filed on: 29th, February 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On Mon, 23rd Oct 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 23rd Oct 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 11248168 - Companies House Default Address Cardiff CF14 8LH on Fri, 10th Nov 2023 to Suite 23 5th Floor 63-66 Hatton Garden London EC1N 8LE
filed on: 10th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Jul 2020 director's details were changed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Jul 2020
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 23 Hillrise Road London N19 3QD England on Tue, 7th Jun 2022 to 63-66 Hatton Garden London EC1N 8LE
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 4 Bemerton Estate Kinross House London N1 0AA England on Tue, 22nd Oct 2019 to 23 Hillrise Road London N19 3QD
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sun, 30th Jun 2019 from Sun, 31st Mar 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom on Fri, 31st May 2019 to Flat 4 Bemerton Estate Kinross House London N1 0AA
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Mar 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2018
| incorporation
|
Free Download
(10 pages)
|