(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 18th, July 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/11
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/02/11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/01/31
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/31
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/01/31
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/06/29
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/15
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/16
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/16
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 18 Crook Log Bexleyheath Kent DA6 8BP on 2018/04/10 to C/O Xiang and Co, Burrell House, 44 Broadway London E15 1XH
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/04/05
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(MR04) Charge 086531000001 satisfaction in full.
filed on: 9th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/08/16
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/16
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2016/08/01.
filed on: 1st, September 2016
| officers
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/05/05.
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/03/29.
filed on: 27th, April 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2016/04/27 to 18 Crook Log Bexleyheath Kent DA6 8BP
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/01/29
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 086531000001, created on 2016/01/29
filed on: 1st, February 2016
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/16
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 20th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2014/07/31
filed on: 13th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/16
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2014/08/12
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/04/30
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/04/30
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/18 from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/16.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/16.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/16 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/16 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2013
| incorporation
|
Free Download
|