(AA) Micro company accounts made up to 2023-08-31
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2023-11-01 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-11-01 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-11-01
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Demsa Accounts 565 Green Lanes Haringey London N8 0RL. Change occurred on 2023-08-09. Company's previous address: Demsa Accounts 278 Langham Road London N15 3NP England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2023-02-28 to 2023-08-31
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-05-22
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2023-05-18
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-05-18
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-01 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-01
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-01
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-04-01 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-14
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2022-08-13
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-08-13
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-08-13 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-08-13 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-05-04
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 28th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-01
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-03
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-09-03
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020-09-01
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-01-22
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-11-06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Demsa Accounts 278 Langham Road London N15 3NP. Change occurred on 2019-11-06. Company's previous address: 65 Hurley Court 215 Mitcham Road London SW17 9DE England.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-11-06 director's details were changed
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-22
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2018-01-31 (was 2018-02-28).
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-22
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 65 Hurley Court 215 Mitcham Road London SW17 9DE. Change occurred on 2017-11-02. Company's previous address: 3a College Road London Isleworth Middlesex TW7 5DJ.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-10-31
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-10-31 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3a College Road London Isleworth Middlesex TW7 5DJ. Change occurred on 2017-05-22. Company's previous address: 17 Grosvenor Gardens London SW1W 0BD United Kingdom.
filed on: 22nd, May 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-01-23: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|