(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to Flat 24 55 Primrose Hill Road London NW3 3EA on Saturday 28th January 2023
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 6th December 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 17, Halstow Queens Crescent London NW5 4EH England to Demsa Accounts 278 Langham Road London N15 3NP on Monday 6th December 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 6th December 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 24th September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 24th September 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd October 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 9th August 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 10th August 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 17 Derby Lodge Britannia Street London WC1X 9BP England to Flat 17, Halstow Queens Crescent London NW5 4EH on Friday 10th August 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th August 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 13th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 8th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Harford Mews Harford Mews 7-9 Wedmore Street London N19 4RH England to Flat 17 Derby Lodge Britannia Street London WC1X 9BP on Monday 13th March 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 16th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Sunday 28th February 2016 to Thursday 30th June 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 3 Harford Mews Harford Mews 7-9 Wedmore Street London N19 4RH on Wednesday 6th July 2016
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 23rd February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Demsa Accounts 349C High Road London N22 8JA United Kingdom to Demsa Accounts 278 Langham Road London N15 3NP on Monday 22nd February 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|