(CS01) Confirmation statement with no updates November 22, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 1, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP United Kingdom to Demsa Accounts 565 Green Lanes Haringey London N8 0RL on August 9, 2023
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 8th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 22, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 26, 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 26, 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 1, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2019 to October 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 22, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 13, 2019 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 13, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 13, 2019 new director was appointed.
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, November 2018
| incorporation
|
Free Download
|
(SH01) Capital declared on November 23, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|