Total Documents | 74 |
---|
Total Pages | 300 |
---|
10 February 2021 | Appointment of Ms Ao Jie as a director on 10 February 2021 |
---|---|
10 December 2020 | Accounts for a small company made up to 31 December 2019 |
26 August 2020 | Confirmation statement made on 13 August 2020 with no updates |
20 March 2020 | Registered office address changed from 1925, Portland House , Bressenden Place London SW1E 5RS England to 123 Buckingham Palace Road London SW1W 9SH on 20 March 2020 |
25 September 2019 | Accounts for a small company made up to 31 December 2018 |
22 August 2019 | Confirmation statement made on 13 August 2019 with no updates |
15 April 2019 | Termination of appointment of Robert Louis Miskin as a director on 15 April 2019 |
15 April 2019 | Appointment of Mr Runsen Liu as a director on 15 April 2019 |
28 September 2018 | Accounts for a small company made up to 31 December 2017 |
17 August 2018 | Confirmation statement made on 13 August 2018 with no updates |
29 May 2018 | Termination of appointment of Xiaochuan Qu as a director on 29 May 2018 |
25 May 2018 | Appointment of Ms Hui Huang as a director on 25 May 2018 |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates |
17 August 2017 | Accounts for a small company made up to 31 December 2016 |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates |
17 August 2017 | Accounts for a small company made up to 31 December 2016 |
2 May 2017 | Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1925, Portland House , Bressenden Place London SW1E 5RS on 2 May 2017 |
2 May 2017 | Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1925, Portland House , Bressenden Place London SW1E 5RS on 2 May 2017 |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates |
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
15 January 2016 | Termination of appointment of Peter Lee as a director on 13 January 2016 |
15 January 2016 | Termination of appointment of Peter Lee as a director on 13 January 2016 |
23 October 2015 | Appointment of Mr Robert Louis Miskin as a director on 16 October 2015 |
23 October 2015 | Appointment of Mr Robert Louis Miskin as a director on 16 October 2015 |
14 October 2015 | Termination of appointment of Hytham Atallah as a director on 6 October 2015 |
14 October 2015 | Termination of appointment of Hytham Atallah as a director on 6 October 2015 |
14 October 2015 | Termination of appointment of Hytham Atallah as a director on 6 October 2015 |
15 September 2015 | Accounts for a small company made up to 31 December 2014 |
15 September 2015 | Accounts for a small company made up to 31 December 2014 |
12 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
4 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
7 May 2014 | Appointment of Mr Hytham Atallah as a director |
7 May 2014 | Appointment of Mr Hytham Atallah as a director |
2 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
23 April 2014 | Termination of appointment of Jiangzi Ning as a director |
23 April 2014 | Termination of appointment of Jiangzi Ning as a director |
1 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders |
1 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders |
29 August 2013 | Registered office address changed from 141 Wardour Street London W1F 0UT on 29 August 2013 |
29 August 2013 | Appointment of Mr Jiangzi Ning as a director |
29 August 2013 | Registered office address changed from 141 Wardour Street London W1F 0UT on 29 August 2013 |
29 August 2013 | Appointment of Mr Jiangzi Ning as a director |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 |
23 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 |
23 January 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
25 June 2012 | Registered office address changed from 39 Long Acre London WC2E 9LG United Kingdom on 25 June 2012 |
25 June 2012 | Registered office address changed from 39 Long Acre London WC2E 9LG United Kingdom on 25 June 2012 |
21 September 2011 | Appointment of Mr Xiaochuan Qu as a director |
21 September 2011 | Appointment of Mr Xiaochuan Qu as a director |
20 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 September 2011 |
20 September 2011 | Appointment of Mr Peter Lee as a director |
20 September 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 September 2011 |
20 September 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
20 September 2011 | Termination of appointment of John Cowdry as a director |
20 September 2011 | Termination of appointment of John Cowdry as a director |
20 September 2011 | Appointment of Mr Peter Lee as a director |
20 September 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
17 August 2011 | Incorporation |
17 August 2011 | Incorporation |