AP01 |
On August 14, 2023 new director was appointed.
filed on: 24th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2023
filed on: 24th, August 2023
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ at an unknown date
filed on: 23rd, August 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 23, 2022
filed on: 4th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR at an unknown date
filed on: 29th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 17th, July 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 12th, August 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 2, 2020 director's details were changed
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
SH19 |
Capital declared on June 28, 2019: 7406458.40 CNY
filed on: 28th, June 2019
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/06/19
filed on: 28th, June 2019
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, June 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, June 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(16 pages)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 19 Town Square Basildon SS14 1BD England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES at an unknown date
filed on: 22nd, March 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 19 Town Square Basildon SS14 1BD.
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2017: 7406458.40 CNY
filed on: 11th, April 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
On January 20, 2017 new director was appointed.
filed on: 2nd, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 20, 2017 new director was appointed.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hants PO7 7YH United Kingdom to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on January 31, 2017
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 20, 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on September 30, 2016: 201.00 EUR
filed on: 29th, October 2016
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2016
|
incorporation |
Free Download
(10 pages)
|