(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 30th Oct 2020
filed on: 30th, October 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Demsa Accounts 278 Langham Road London N15 3NP England on Tue, 2nd Jun 2020 to 10 Battersby Close Warwick CV34 7AS
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Feb 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 18th Feb 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Demsa Accounts 349C High Road London N22 8JA on Mon, 22nd Feb 2016 to Demsa Accounts 278 Langham Road London N15 3NP
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 18th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 24th, April 2015
| accounts
|
Free Download
|
(CH01) On Mon, 30th Mar 2015 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jul 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 24th Jun 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|