AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Demsa Accounts 565 Green Lanes Haringey London N8 0RL. Change occurred on Wednesday 9th August 2023. Company's previous address: Demsa Accounts 278 Langham Road London N15 3NP United Kingdom.
filed on: 9th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 3rd, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th November 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 11th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th November 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 3rd, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Friday 31st May 2019 (was Saturday 31st August 2019).
filed on: 10th, September 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 9th November 2018
filed on: 9th, November 2018
|
resolution |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th November 2018
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th November 2018
filed on: 9th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th November 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th November 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th November 2018
filed on: 8th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th November 2018.
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2018
|
incorporation |
Free Download
(10 pages)
|