(AA) Total exemption full company accounts data drawn up to September 30, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from PO Box N8 0RL 565 Green Lanes Demsa Accountant 565 Green Lanes Haringey London N8 0RL England to Demsa Accounts 565 Green Lanes London N8 0RL on September 13, 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from D'licious Unit 34 Ealing Broadway Centre London W5 5JY England to PO Box N8 0RL 565 Green Lanes Demsa Accountant 565 Green Lanes Haringey London N8 0RL on September 12, 2023
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 20, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 18, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 18, 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Demsa Accounts Ltd 278 Langham Road London N15 3NP England to D'licious Unit 34 Ealing Broadway Centre London W5 5JY on April 14, 2023
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Demsa Accounts 349C High Road London N22 8JA to Demsa Accounts Ltd 278 Langham Road London N15 3NP on February 16, 2016
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 27th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 27, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on November 15, 2013. Old Address: 144 Boston Manor Road Brentford London TW8 9LN United Kingdom
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On November 11, 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 17, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 19, 2013: 1.00 GBP
capital
|
|
(CERTNM) Company name changed kadime kards LTD.certificate issued on 13/06/13
filed on: 13th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 12, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(7 pages)
|