(CS01) Confirmation statement with no updates March 3, 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 13, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 13, 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Demsa Accounts 565 Green Lanes Haringey London N8 0RL. Change occurred on August 9, 2023. Company's previous address: Demsa Accounts 278 Langham Road London N15 3NP United Kingdom.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 21, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 21, 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 21, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 15, 2022 director's details were changed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 15, 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 6, 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 6, 2021
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 3, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 13, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 13, 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 3, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2017 (was May 31, 2017).
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 3, 2016 director's details were changed
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(7 pages)
|