(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(DS01) Application to strike the company off the register
filed on: 29th, December 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 11, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates January 11, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 11, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 8, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 8, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 8, 2018
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 8, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 11, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 11, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Demsa Accounts 278 Langham Road London N15 3NP. Change occurred on January 11, 2017. Company's previous address: Flat 2, 299 Old Street London London EC1V 9LA England.
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On October 31, 2016 director's details were changed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to January 31, 2016 (was March 31, 2016).
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(13 pages)
|