(CS01) Confirmation statement with no updates August 30, 2023
filed on: 6th, September 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 England.
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 30, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 30, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 30, 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 30, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 30, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 30, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Demsa Accounts 278 Langham Road London N15 3NP. Change occurred on February 22, 2016. Company's previous address: C/O Demsa Accounts 349C High Road London N22 8JA.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 30, 2015
filed on: 12th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to August 31, 2014 (was October 31, 2014).
filed on: 26th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 30, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 20, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|