GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th April 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th June 2016: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 6th April 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th February 2016. New Address: Demsa Accounts Ltd 278 Langham Road London N15 3NP. Previous address: C/O Demsa Accounts 349C High Road London N22 8JA
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th December 2014 with full list of members
filed on: 26th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th December 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th December 2013: 100.00 GBP
capital
|
|
TM01 |
13th August 2013 - the day director's appointment was terminated
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(8 pages)
|