(CS01) Confirmation statement with no updates 2023/06/19
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/19
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022/01/13 secretary's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022/01/13 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/13 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed changhong property service LTDcertificate issued on 18/10/21
filed on: 18th, October 2021
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/19
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/19
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/11/01.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/08/28. New Address: C/O Tea & Co 3rd Floor News Building 3 London Bridge Street London SE1 9SG. Previous address: C/O Tea & Co 68 King William Street London EC4N 7DZ England
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/19
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/06/26. New Address: C/O Tea & Co 68 King William Street London EC4N 7DZ. Previous address: 9 Goodhew Road Croydon CR0 6QZ England
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/19
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/19
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 20th, June 2016
| incorporation
|
Free Download
(25 pages)
|