CH01 |
On Fri, 1st Dec 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Bloomsbury Street London WC1B 3QJ England on Mon, 18th Dec 2023 to 34 Bloomsbury Street London WC1B 3QJ
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th May 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1a Lombard Villas Lombard Road London N11 1LT England on Wed, 4th Sep 2019 to 32 Bloomsbury Street London WC1B 3QJ
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Demsa Accounts 278 Langham Road London N15 3NP England on Sat, 17th Nov 2018 to 1a Lombard Villas Lombard Road London N11 1LT
filed on: 17th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Feb 2018 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Feb 2018
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 12th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 12th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Demsa Accounts 349C High Road London N22 8JA on Wed, 24th Feb 2016 to Demsa Accounts 278 Langham Road London N15 3NP
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2015 from Sun, 31st May 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th May 2015
filed on: 30th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 30th May 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 1st Sep 2014 director's details were changed
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|