(CS01) Confirmation statement with updates Sat, 9th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 17th Nov 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2022
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 21st Jul 2021: 1100.00 GBP
filed on: 21st, March 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 20th Jul 2021: 1023.00 GBP
filed on: 21st, March 2023
| capital
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed china prosper uk LIMITEDcertificate issued on 14/12/21
filed on: 14th, December 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Thu, 9th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 13th Sep 2021. New Address: 2nd Floor 369-371 Kennington Lane London SE11 5QY. Previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 12th Nov 2020 new director was appointed.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Jul 2021 - the day director's appointment was terminated
filed on: 9th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 23rd Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, November 2020
| incorporation
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Jul 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 23rd Jun 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Jul 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 21st Jul 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Jul 2020. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: 63 st. Mary Axe London EC3A 8AA United Kingdom
filed on: 27th, July 2020
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 24th Jun 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|