Total Documents | 167 |
---|
Total Pages | 803 |
---|
14 September 2020 | Termination of appointment of Graham Frank Barnes as a director on 11 September 2020 |
---|---|
23 July 2020 | Accounts for a small company made up to 31 December 2019 |
15 June 2020 | Confirmation statement made on 3 June 2020 with no updates |
9 October 2019 | Accounts for a small company made up to 31 December 2018 |
9 October 2019 | Cessation of Hengrui Corporation Limited as a person with significant control on 7 October 2019 |
9 October 2019 | Notification of Yongtao Gu as a person with significant control on 7 October 2019 |
3 September 2019 | Compulsory strike-off action has been discontinued |
2 September 2019 | Confirmation statement made on 3 June 2019 with updates |
20 August 2019 | First Gazette notice for compulsory strike-off |
25 September 2018 | Notification of Hengrui Corporation Limited as a person with significant control on 7 August 2018 |
25 September 2018 | Cessation of Paul Anthony Goater as a person with significant control on 7 August 2018 |
25 September 2018 | Cessation of Ian David Coles as a person with significant control on 7 August 2018 |
25 September 2018 | Cessation of Graham Frank Barnes as a person with significant control on 7 August 2018 |
30 August 2018 | Resolutions
|
21 August 2018 | Appointment of Yongtao Gu as a director on 7 August 2018 |
21 August 2018 | Appointment of Erich Fries as a director on 7 August 2018 |
21 August 2018 | Appointment of Mr Jordi Aranega Moreno as a director on 7 August 2018 |
21 August 2018 | Appointment of Mr Yihong Ge as a director on 7 August 2018 |
15 August 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 |
1 August 2018 | Total exemption full accounts made up to 31 January 2018 |
26 June 2018 | Confirmation statement made on 3 June 2018 with updates |
13 June 2018 | Director's details changed for Ian David Coles on 10 May 2018 |
12 June 2018 | Notification of Paul Anthony Goater as a person with significant control on 11 May 2018 |
12 June 2018 | Notification of Ian David Coles as a person with significant control on 11 May 2018 |
12 June 2018 | Notification of Graham Frank Barnes as a person with significant control on 11 April 2018 |
12 June 2018 | Withdrawal of a person with significant control statement on 12 June 2018 |
14 March 2018 | Notification of a person with significant control statement |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 |
7 November 2017 | Total exemption full accounts made up to 31 January 2017 |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates |
28 June 2017 | Confirmation statement made on 3 June 2017 with updates |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 June 2016 | Registered office address changed from The Old Hospital Ardingly Road Cuckfield West Sussex RH17 5HF to Unit 7 Paynes Place Farm Cuckfield Road Burgess Hill West Sussex RH15 8RG on 8 June 2016 |
8 June 2016 | Registered office address changed from The Old Hospital Ardingly Road Cuckfield West Sussex RH17 5HF to Unit 7 Paynes Place Farm Cuckfield Road Burgess Hill West Sussex RH15 8RG on 8 June 2016 |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 |
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
17 June 2014 | Register inspection address has been changed |
17 June 2014 | Register inspection address has been changed |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
30 October 2013 | Appointment of Mrs Trudie Anne Coles as a secretary |
30 October 2013 | Appointment of Mrs Trudie Anne Coles as a secretary |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
25 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders |
25 June 2013 | Termination of appointment of Glenys Goater as a secretary |
25 June 2013 | Termination of appointment of Paul Goater as a director |
25 June 2013 | Termination of appointment of Glenys Goater as a secretary |
25 June 2013 | Termination of appointment of Paul Goater as a director |
22 March 2013 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 22 March 2013 |
22 March 2013 | Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 22 March 2013 |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
1 August 2012 | Secretary's details changed for Mrs Glenys Anne Goater on 20 July 2012 |
1 August 2012 | Secretary's details changed for Mrs Glenys Anne Goater on 20 July 2012 |
20 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
20 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
20 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
20 September 2010 | Director's details changed for Mr Paul Anthony Goater on 18 June 2010 |
20 September 2010 | Director's details changed for Ian David Coles on 18 June 2010 |
20 September 2010 | Director's details changed for Ian David Coles on 18 June 2010 |
20 September 2010 | Director's details changed for Mr Paul Anthony Goater on 18 June 2010 |
20 September 2010 | Director's details changed for Mr Graham Frank Barnes on 18 June 2010 |
20 September 2010 | Director's details changed for Mr Graham Frank Barnes on 18 June 2010 |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders |
28 June 2010 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2010 |
28 June 2010 | Registered office address changed from International House Queens Road Brighton East Sussex BN1 3XE on 28 June 2010 |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 |
27 July 2009 | Return made up to 03/06/09; full list of members |
27 July 2009 | Return made up to 03/06/09; full list of members |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 |
15 September 2008 | Return made up to 03/06/08; full list of members |
15 September 2008 | Return made up to 03/06/08; full list of members |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 |
26 October 2007 | Return made up to 03/06/07; full list of members |
26 October 2007 | Return made up to 03/06/07; full list of members |
26 October 2007 | Director's particulars changed |
26 October 2007 | Director's particulars changed |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 |
10 July 2006 | Return made up to 03/06/06; full list of members |
10 July 2006 | Return made up to 03/06/06; full list of members |
24 July 2005 | Return made up to 03/06/05; full list of members |
24 July 2005 | Return made up to 03/06/05; full list of members |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 |
7 September 2004 | Total exemption small company accounts made up to 31 January 2004 |
7 September 2004 | Total exemption small company accounts made up to 31 January 2004 |
9 June 2004 | Return made up to 03/06/04; full list of members |
9 June 2004 | Return made up to 03/06/04; full list of members |
23 July 2003 | Accounts for a small company made up to 31 January 2003 |
23 July 2003 | Accounts for a small company made up to 31 January 2003 |
16 June 2003 | Return made up to 03/06/03; full list of members |
16 June 2003 | Return made up to 03/06/03; full list of members |
8 May 2003 | Registered office changed on 08/05/03 from: nile house nile street brighton BN1 1PH |
8 May 2003 | Registered office changed on 08/05/03 from: nile house nile street brighton BN1 1PH |
14 July 2002 | Accounts for a small company made up to 31 January 2002 |
14 July 2002 | Accounts for a small company made up to 31 January 2002 |
3 July 2002 | Return made up to 03/06/02; full list of members |
3 July 2002 | Return made up to 03/06/02; full list of members |
4 July 2001 | Accounts for a small company made up to 31 January 2001 |
4 July 2001 | Accounts for a small company made up to 31 January 2001 |
19 June 2001 | Return made up to 03/06/01; full list of members
|
19 June 2001 | Return made up to 03/06/01; full list of members
|
20 March 2001 | Particulars of mortgage/charge |
20 March 2001 | Particulars of mortgage/charge |
7 July 2000 | Return made up to 03/06/00; full list of members |
7 July 2000 | Return made up to 03/06/00; full list of members |
31 May 2000 | Accounts for a small company made up to 31 January 2000 |
31 May 2000 | Accounts for a small company made up to 31 January 2000 |
30 July 1999 | Accounts for a small company made up to 31 January 1999 |
30 July 1999 | Accounts for a small company made up to 31 January 1999 |
18 June 1999 | Return made up to 03/06/99; no change of members |
18 June 1999 | Return made up to 03/06/99; no change of members |
21 August 1998 | Accounts for a small company made up to 31 January 1998 |
21 August 1998 | Accounts for a small company made up to 31 January 1998 |
9 June 1998 | Return made up to 03/06/98; full list of members
|
9 June 1998 | Return made up to 03/06/98; full list of members
|
11 September 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 |
11 September 1997 | Accounting reference date extended from 31/08/97 to 31/01/98 |
10 June 1997 | Return made up to 03/06/97; no change of members |
10 June 1997 | Return made up to 03/06/97; no change of members |
12 November 1996 | Accounts for a small company made up to 31 August 1996 |
12 November 1996 | Accounts for a small company made up to 31 August 1996 |
19 June 1996 | Return made up to 03/06/96; no change of members |
19 June 1996 | Return made up to 03/06/96; no change of members |
17 February 1996 | Accounts for a small company made up to 31 August 1995 |
17 February 1996 | Accounts for a small company made up to 31 August 1995 |
14 June 1995 | Return made up to 03/06/95; full list of members
|
14 June 1995 | Return made up to 03/06/95; full list of members
|
13 April 1995 | Nc inc already adjusted 27/03/95 |
13 April 1995 | Nc inc already adjusted 27/03/95 |
13 April 1995 | New director appointed |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | New director appointed |
13 April 1995 | Ad 27/03/95--------- £ si 50@1=50 £ ic 100/150 |
13 April 1995 | Ad 27/03/95--------- £ si 50@1=50 £ ic 100/150 |
13 April 1995 | Resolutions
|
28 March 1995 | Accounts for a small company made up to 31 August 1994 |
28 March 1995 | Accounts for a small company made up to 31 August 1994 |
3 June 1993 | Incorporation |
3 June 1993 | Incorporation |