(AA) Dormant company accounts reported for the period up to 2023/05/31
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
(TM02) 2023/04/27 - the day secretary's appointment was terminated
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2023/04/25
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/04/25
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/05/31
filed on: 18th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2022/05/13
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/12
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/24. New Address: 291 Brighton Road South Croydon CR2 6EQ. Previous address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/12
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/12
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/05/31
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/05/31
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/06/08. New Address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. Previous address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2018/06/08
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/05/31
filed on: 16th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/15
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/05/31
filed on: 1st, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2016/03/21. New Address: Rm 101, Maple House 118 High Street Purley London CR8 2AD. Previous address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(TM02) 2016/03/18 - the day secretary's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2016/03/18
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xingde light engineering LTDcertificate issued on 23/06/15
filed on: 23rd, June 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/05/31
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/01/29 with full list of members
filed on: 6th, February 2015
| annual return
|
|
(SH01) 1000000.00 GBP is the capital in company's statement on 2015/02/06
capital
|
|
(AD01) Address change date: 2015/02/06. New Address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. Previous address: Rm101, Maple House, 118 High Street Purley, London CR8 2AD United Kingdom
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2015/01/29
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 2015/01/29 - the day secretary's appointment was terminated
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, May 2014
| incorporation
|
Free Download
(8 pages)
|