Total Documents | 80 |
---|
Total Pages | 272 |
---|
27 September 2023 | Micro company accounts made up to 31 December 2022 |
---|---|
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates |
16 May 2023 | Director's details changed for Miss Danni Zhang on 16 May 2023 |
16 May 2023 | Change of details for Miss Danni Zhang as a person with significant control on 16 May 2023 |
16 May 2023 | Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England to 27 Crossway London SW20 9JA on 16 May 2023 |
29 September 2022 | Micro company accounts made up to 31 December 2021 |
11 July 2022 | Confirmation statement made on 30 June 2022 with no updates |
29 October 2021 | Micro company accounts made up to 31 December 2020 |
2 August 2021 | Confirmation statement made on 30 June 2021 with no updates |
14 October 2020 | Micro company accounts made up to 31 December 2019 |
11 August 2020 | Confirmation statement made on 30 June 2020 with no updates |
21 February 2020 | Micro company accounts made up to 31 December 2018 |
8 February 2020 | Compulsory strike-off action has been discontinued |
10 December 2019 | First Gazette notice for compulsory strike-off |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates |
12 July 2019 | Change of details for Miss Danni Zhang as a person with significant control on 12 July 2019 |
12 July 2019 | Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FQ England to 149 Venice Corte 2 Elmira Street London SE13 7FW on 12 July 2019 |
23 October 2018 | Micro company accounts made up to 31 December 2017 |
9 August 2018 | Confirmation statement made on 30 June 2018 with updates |
31 October 2017 | Micro company accounts made up to 31 December 2016 |
31 October 2017 | Micro company accounts made up to 31 December 2016 |
14 August 2017 | Confirmation statement made on 30 June 2017 with no updates |
14 August 2017 | Confirmation statement made on 30 June 2017 with no updates |
8 August 2017 | Registered office address changed from 15 Popeshead Court Peter Lane York YO1 8SU to 149 Venice Corte 2 Elmira Street London SE13 7FQ on 8 August 2017 |
8 August 2017 | Registered office address changed from 15 Popeshead Court Peter Lane York YO1 8SU to 149 Venice Corte 2 Elmira Street London SE13 7FQ on 8 August 2017 |
27 July 2017 | Change of details for Miss Danni Zhang as a person with significant control on 27 July 2017 |
27 July 2017 | Director's details changed for Ms Danni Zhang on 27 July 2017 |
27 July 2017 | Change of details for Miss Danni Zhang as a person with significant control on 27 July 2017 |
27 July 2017 | Director's details changed for Ms Danni Zhang on 27 July 2017 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
16 January 2015 | Director's details changed for Ms Danni Zhang on 15 January 2015 |
16 January 2015 | Registered office address changed from Har05 Harris House Darwin College the University of Kent Canterbury Kent CT2 7NY to 15 Popeshead Court Peter Lane York YO1 8SU on 16 January 2015 |
16 January 2015 | Registered office address changed from Har05 Harris House Darwin College the University of Kent Canterbury Kent CT2 7NY to 15 Popeshead Court Peter Lane York YO1 8SU on 16 January 2015 |
16 January 2015 | Director's details changed for Ms Danni Zhang on 15 January 2015 |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 March 2014 | Total exemption full accounts made up to 31 December 2013 |
28 March 2014 | Total exemption full accounts made up to 31 December 2013 |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 |
21 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 |
27 November 2013 | Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England on 27 November 2013 |
27 November 2013 | Director's details changed for Ms Danni Zhang on 27 October 2013 |
27 November 2013 | Director's details changed for Ms Danni Zhang on 27 October 2013 |
27 November 2013 | Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England on 27 November 2013 |
27 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
27 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 May 2013 | Director's details changed for Ms Danni Zhang on 6 May 2013 |
8 May 2013 | Registered office address changed from 21 Friars Mead London E14 3JY United Kingdom on 8 May 2013 |
8 May 2013 | Registered office address changed from 21 Friars Mead London E14 3JY United Kingdom on 8 May 2013 |
8 May 2013 | Registered office address changed from 21 Friars Mead London E14 3JY United Kingdom on 8 May 2013 |
8 May 2013 | Director's details changed for Ms Danni Zhang on 6 May 2013 |
8 May 2013 | Director's details changed for Ms Danni Zhang on 6 May 2013 |
28 February 2013 | Total exemption full accounts made up to 30 June 2012 |
28 February 2013 | Total exemption full accounts made up to 30 June 2012 |
15 October 2012 | Registered office address changed from 21 Friars Mead London E14 9JY United Kingdom on 15 October 2012 |
15 October 2012 | Director's details changed for Ms Danni Zhang on 14 October 2012 |
15 October 2012 | Registered office address changed from 21 Friars Mead London E14 9JY United Kingdom on 15 October 2012 |
15 October 2012 | Director's details changed for Ms Danni Zhang on 14 October 2012 |
11 October 2012 | Director's details changed for Ms Danni Zhang on 11 October 2012 |
11 October 2012 | Registered office address changed from Flat 11 City Court 15 Lower Canal Walk Southampton SO14 3HL United Kingdom on 11 October 2012 |
11 October 2012 | Registered office address changed from Flat 11 City Court 15 Lower Canal Walk Southampton SO14 3HL United Kingdom on 11 October 2012 |
11 October 2012 | Director's details changed for Ms Danni Zhang on 11 October 2012 |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders |
8 July 2012 | Director's details changed for Ms Danni Zhang on 8 July 2012 |
8 July 2012 | Director's details changed for Ms Danni Zhang on 8 July 2012 |
8 July 2012 | Director's details changed for Ms Danni Zhang on 8 July 2012 |
16 August 2011 | Registered office address changed from 72 Manor Road Richmond Surrey TW9 1YB United Kingdom on 16 August 2011 |
16 August 2011 | Registered office address changed from 72 Manor Road Richmond Surrey TW9 1YB United Kingdom on 16 August 2011 |
16 August 2011 | Director's details changed for Ms Danni Zhang on 13 August 2011 |
16 August 2011 | Director's details changed for Ms Danni Zhang on 13 August 2011 |
30 June 2011 | Incorporation |
30 June 2011 | Incorporation |