Company Results (links open in a new window)
|
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)
|
|
09 Dec 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
27 Nov 2025 |
DS01 |
Application to strike the company off the register
|
|
|
09 Oct 2025 |
CS01 |
Confirmation statement made on 28 September 2025 with no updates
|
|
|
02 Jun 2025 |
AA |
Micro company accounts made up to 31 October 2024
|
|
|
08 Oct 2024 |
CS01 |
Confirmation statement made on 28 September 2024 with no updates
|
|
|
08 Oct 2024 |
AP01 |
Appointment of Ms Chunying Chen as a director on 8 October 2024
|
|
|
08 Oct 2024 |
TM01 |
Termination of appointment of Qing Miao as a director on 8 October 2024
|
|
|
04 Apr 2024 |
AD01 |
Registered office address changed from Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX England to 4 Massey House 85 Hartfield Road London SW19 3ES on 4 April 2024
|
|
|
03 Apr 2024 |
AA |
Micro company accounts made up to 31 October 2023
|
|
|
06 Nov 2023 |
AD01 |
Registered office address changed from Unit 1L Felix Business & Distribution Park Duke Street Stoke-on-Trent ST4 3NX England to Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX on 6 November 2023
|
|
|
06 Nov 2023 |
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 1L Felix Business & Distribution Park Duke Street Stoke-on-Trent ST4 3NX on 6 November 2023
|
|
|
23 Oct 2023 |
CS01 |
Confirmation statement made on 28 September 2023 with no updates
|
|
|
15 Sep 2023 |
AD01 |
Registered office address changed from Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 15 September 2023
|
|
|
16 May 2023 |
AD01 |
Registered office address changed from PO Box 4385 12948235 - Companies House Default Address Cardiff CF14 8LH to Unit 1L Felix Business & Distribution Park Birrell Street Stoke-on-Trent ST4 3NX on 16 May 2023
|
|
|
31 Mar 2023 |
AA |
Micro company accounts made up to 31 October 2022
|
|
|
28 Mar 2023 |
RP05 |
Registered office address changed to PO Box 4385, 12948235 - Companies House Default Address, Cardiff, CF14 8LH on 28 March 2023
|
|
|
28 Sep 2022 |
CS01 |
Confirmation statement made on 28 September 2022 with no updates
|
|
|
08 Jun 2022 |
CH01 |
Director's details changed for Ms Qing Miao on 8 June 2022
|
|
|
08 Jun 2022 |
AD01 |
Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF England to Signature 15 st. Helens Place London EC3A 6DQ on 8 June 2022
|
|
|
08 Jun 2022 |
CH01 |
Director's details changed for Ms Qing Miao on 8 June 2022
|
|
|
08 Jun 2022 |
CH01 |
Director's details changed for Ms Qing Miao on 8 June 2022
|
|
|
08 Jun 2022 |
AD01 |
Registered office address changed from Signature 15 st. Helens Place London EC3A 6DQ England to 309 Winston House 2 Dollis Park London N3 1HF on 8 June 2022
|
|
|
01 Jun 2022 |
AA |
Micro company accounts made up to 31 October 2021
|
|
|
04 Apr 2022 |
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Signature 15 st. Helens Place London EC3A 6DQ on 4 April 2022
|
|
|
20 Oct 2021 |
CS01 |
Confirmation statement made on 12 October 2021 with no updates
|
|