Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
14 Apr 2022 | AAMD | Amended full accounts made up to 31 December 2020 | |
20 Oct 2021 | TM01 | Termination of appointment of Yu Yongjie as a director on 19 October 2021 | |
19 Oct 2021 | AP01 | Appointment of Mr Jonathan Stuart Farnell as a director on 16 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Wei Zuowen as a director on 15 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Yu Helen Hai as a director on 15 October 2021 | |
13 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
14 May 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
22 Apr 2021 | AD01 | Registered office address changed from Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England to 7 Bell Yard Holborn London WC2A 2JR on 22 April 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | TM01 | Termination of appointment of Simon Luke Dingle as a director on 14 December 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Ms Yu Helen Hai on 1 April 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Ms Yu Helen Hai on 1 March 2020 | |
29 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-29
|