(CS01) Confirmation statement with updates November 3, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed giorgia xia LTDcertificate issued on 18/10/23
filed on: 18th, October 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL England to Apartment W151 East Apartments 1, Ashley Road London N17 9QW on July 6, 2023
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 6, 2023
filed on: 6th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 3, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 29, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 29, 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2021
filed on: 29th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY England to C/O Aidhan and Partners 8 Devonshire Square London EC2M 4PL on November 29, 2021
filed on: 29th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 3, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 2, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 2, 2021
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 316C Liverpool Road London N7 8PU England to C/O Aidhan Accountancy 199 Bishopsgate London EC2M 3TY on March 23, 2021
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 23, 2021
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 23, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 3, 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 1, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 2, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 13, 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 360C Liverpool Road Liverpool Road London N7 8PU United Kingdom to 316C Liverpool Road London N7 8PU on September 26, 2019
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 26, 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on August 14, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|