CS01 |
Confirmation statement with no updates Tuesday 12th September 2023
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 27th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th September 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st March 2022
filed on: 20th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st August 2019
filed on: 20th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 21st August 2019
filed on: 20th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th September 2021
filed on: 23rd, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th September 2020
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th February 2020.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th February 2020.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 21st August 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 21st August 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 21st August 2019
filed on: 21st, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Wednesday 21st August 2019 - new secretary appointed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 21st August 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th September 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Thursday 24th May 2018 secretary's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On Wednesday 23rd May 2018 secretary's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 24th May 2018 director's details were changed
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th September 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 12th September 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On Monday 18th April 2016 secretary's details were changed
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 18th April 2016 director's details were changed
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 12th September 2015 with full list of members
filed on: 14th, September 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 High Street North High Street North London E6 1HS to 21 Station Parade Barking Essex IG11 8ED on Monday 14th September 2015
filed on: 14th, September 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 12th September 2014 with full list of members
filed on: 9th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 9th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 25th, September 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 15th July 2013 from Unit 4 Abbey Park Industrial Estate Abbey Road Barking Essex IG11 7BT United Kingdom
filed on: 15th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 12th September 2012 director's details were changed
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 12th September 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Wednesday 12th September 2012 secretary's details were changed
filed on: 12th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th September 2012.
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 15th March 2012 with full list of members
filed on: 28th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, November 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 26th October 2010 from C/O Haiyun Lan 19 Ambassador Gardens London E6 5XH United Kingdom
filed on: 26th, October 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, October 2010
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 10th September 2010 from C/O Haiyun Lan Herbs & Acupuncture Unit U 043, South Mall Bluewater Shopping Centre Dartford Kent DA9 9SQ United Kingdom
filed on: 10th, September 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 9th September 2010 from C/O Haiyun Lan 12 Swallow Street Becton London Uk E6 5JX United Kingdom
filed on: 9th, September 2010
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2010
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 31st March 2010 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 4th June 2010 from 12 Swallow Street Becton London E6 5JX England
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, March 2010
|
incorporation |
Free Download
(22 pages)
|