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 Sep 2025 |
TM02 |
Termination of appointment of Uk Company Secretaries Ltd as a secretary on 2 September 2025
|
|
|
01 May 2025 |
PSC01 |
Notification of Ruixue Wang as a person with significant control on 29 April 2025
|
|
|
01 May 2025 |
PSC07 |
Cessation of Stephania Morales as a person with significant control on 29 April 2025
|
|
|
01 May 2025 |
CS01 |
Confirmation statement made on 1 May 2025 with updates
|
|
|
29 Apr 2025 |
CS01 |
Confirmation statement made on 29 April 2025 with updates
|
|
|
30 Jan 2025 |
AD01 |
Registered office address changed from 81 Fulham Road London SW3 6rd England to 207 Sloane Street London SW1X 9QX on 30 January 2025
|
|
|
14 Jan 2025 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 December 2024
|
|
|
10 Jan 2025 |
CS01 |
Confirmation statement made on 10 January 2025 with updates
|
|
|
10 Jan 2025 |
SH01 |
Statement of capital following an allotment of shares on 10 January 2025
-
ANNOTATION
Clarification a second filed SH01 was registered on 14/01/2025.
|
|
|
17 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
26 Sep 2024 |
CS01 |
Confirmation statement made on 26 September 2024 with updates
|
|
|
26 Sep 2024 |
PSC01 |
Notification of Stephania Morales as a person with significant control on 20 September 2024
|
|
|
26 Sep 2024 |
PSC07 |
Cessation of Lyande Kaikai as a person with significant control on 20 September 2024
|
|
|
28 Aug 2024 |
CS01 |
Confirmation statement made on 2 August 2024 with no updates
|
|
|
19 Jun 2024 |
AP01 |
Appointment of Ms Ruixue Wang as a director on 19 June 2024
|
|
|
19 Jun 2024 |
TM01 |
Termination of appointment of Victor Paa Kwesi Acquah as a director on 19 June 2024
|
|
|
15 May 2024 |
PSC04 |
Change of details for Ms Lyande Kaikai as a person with significant control on 15 May 2024
|
|
|
10 Aug 2023 |
CERT8A |
Commence business and borrow
|
|
|
10 Aug 2023 |
SH50 |
Trading certificate for a public company
|
|
|
02 Aug 2023 |
CS01 |
Confirmation statement made on 2 August 2023 with updates
|
|
|
26 Jul 2023 |
AD01 |
Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom to 81 Fulham Road London SW3 6rd on 26 July 2023
|
|
|
11 Jul 2023 |
CH01 |
Director's details changed for Ms Lyande Kaikai on 11 July 2023
|
|
|
11 Jul 2023 |
CH01 |
Director's details changed for Mr Victor Paa Kwesi Acquah on 11 July 2023
|
|
|
11 Jul 2023 |
PSC04 |
Change of details for Ms Lyande Kaikai as a person with significant control on 11 July 2023
|
|
|
10 Jul 2023 |
CS01 |
Confirmation statement made on 7 July 2023 with updates
|
|