(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 15th March 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 1st October 2017
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 149a 149a Upper Richmond Road London SW15 2TX England on 11th December 2017 to 128 New Close New Close London SW19 2SZ
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th May 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed china agent uk LIMITEDcertificate issued on 19/02/16
filed on: 19th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from 209 Apartment 209 Block 5B, Riverside Quarter Wandsworth London SW18 1GN on 4th February 2016 to 149a 149a Upper Richmond Road London SW15 2TX
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd February 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd February 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st April 2015: 100.00 GBP
capital
|
|
(CH01) On 23rd March 2014 director's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 8 Hardwicks Square Unit 31 8 Hardwicks Square Wandsworth London SW18 4JY United Kingdom on 7th May 2014
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 1st May 2013
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd April 2013 director's details were changed
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2013 director's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(30 pages)
|