(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 25th Apr 2022. New Address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG. Previous address: Demsa Accounts 278 Langham Road London N15 3NP England
filed on: 25th, April 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 30th Jun 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 30th Jun 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 8th Apr 2016. New Address: Demsa Accounts 278 Langham Road London N15 3NP. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jul 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1.00 GBP
capital
|
|