(CS01) Confirmation statement with no updates November 3, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 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)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 3, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 15, 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 29, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 26, 2020 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 26, 2020
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 16, 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 16, 2020 director's details were changed
filed on: 17th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 26, 2019
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 26, 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2017 to June 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On January 6, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 6, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 3, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 29, 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 29, 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2016
| incorporation
|
Free Download
(10 pages)
|