DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
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 Tuesday 8th August 2023
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st July 2019, originally was Friday 31st January 2020.
filed on: 22nd, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st August 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 15th August 2020 director's details were changed
filed on: 15th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st August 2020
filed on: 15th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th August 2019 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th August 2019
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 25th August 2019 director's details were changed
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th January 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 29th January 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th January 2019
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|