Total Documents | 48 |
---|
Total Pages | 156 |
---|
14 November 2023 | Micro company accounts made up to 30 April 2023 |
---|---|
9 November 2023 | Confirmation statement made on 9 November 2023 with updates |
2 November 2023 | Cessation of Guangzhou Henghuanzhou International Trade Co Ltd as a person with significant control on 24 October 2023 |
2 November 2023 | Notification of Long Fan as a person with significant control on 24 October 2023 |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates |
22 April 2023 | Confirmation statement made on 16 April 2023 with no updates |
13 December 2022 | Micro company accounts made up to 30 April 2022 |
25 November 2022 | Change of details for Ms Tao Xiang as a person with significant control on 22 November 2022 |
25 November 2022 | Director's details changed for Ms Tao Xiang on 22 November 2022 |
20 April 2022 | Confirmation statement made on 16 April 2022 with updates |
12 October 2021 | Micro company accounts made up to 30 April 2021 |
22 April 2021 | Confirmation statement made on 16 April 2021 with no updates |
2 March 2021 | Director's details changed for Ms Tao Xiang on 27 February 2021 |
2 March 2021 | Change of details for Ms Tao Xiang as a person with significant control on 27 February 2021 |
26 February 2021 | Micro company accounts made up to 30 April 2020 |
17 February 2021 | Registered office address changed from 1 Marine Walk Burton Waters Lincoln LN1 2TS England to 341a High Street Lincoln LN5 7DQ on 17 February 2021 |
27 April 2020 | Confirmation statement made on 16 April 2020 with no updates |
12 January 2020 | Micro company accounts made up to 30 April 2019 |
17 April 2019 | Confirmation statement made on 16 April 2019 with no updates |
11 December 2018 | Micro company accounts made up to 30 April 2018 |
6 July 2018 | Director's details changed for Ms Tao Xiang on 2 July 2018 |
6 July 2018 | Registered office address changed from 34 Ellisons Quay Burton Waters Lincoln LN1 2GG England to 1 Marine Walk Burton Waters Lincoln LN1 2TS on 6 July 2018 |
2 May 2018 | Confirmation statement made on 16 April 2018 with no updates |
25 October 2017 | Change of details for Guangzhou Henghuanzhou International Trade Co Ltd as a person with significant control on 12 June 2017 |
25 October 2017 | Change of details for Guangzhou Henghuanzhou International Trade Co Ltd as a person with significant control on 12 June 2017 |
25 September 2017 | Micro company accounts made up to 30 April 2017 |
25 September 2017 | Micro company accounts made up to 30 April 2017 |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates |
13 December 2016 | Micro company accounts made up to 30 April 2016 |
13 December 2016 | Micro company accounts made up to 30 April 2016 |
30 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
12 February 2016 | Registered office address changed from 189 Riverside Drive Lincoln LN5 7NZ England to 34 Ellisons Quay Burton Waters Lincoln LN1 2GG on 12 February 2016 |
12 February 2016 | Director's details changed for Ms Tao Xiang on 12 February 2016 |
12 February 2016 | Registered office address changed from 189 Riverside Drive Lincoln LN5 7NZ England to 34 Ellisons Quay Burton Waters Lincoln LN1 2GG on 12 February 2016 |
12 February 2016 | Director's details changed for Ms Tao Xiang on 12 February 2016 |
5 May 2015 | Registered office address changed from 5 Crookhill Road Conisbrough Doncaster South Yorkshire DN12 2AD United Kingdom to 189 Riverside Drive Lincoln LN5 7NZ on 5 May 2015 |
5 May 2015 | Registered office address changed from 5 Crookhill Road Conisbrough Doncaster South Yorkshire DN12 2AD United Kingdom to 189 Riverside Drive Lincoln LN5 7NZ on 5 May 2015 |
5 May 2015 | Registered office address changed from 5 Crookhill Road Conisbrough Doncaster South Yorkshire DN12 2AD United Kingdom to 189 Riverside Drive Lincoln LN5 7NZ on 5 May 2015 |
23 April 2015 | Appointment of Ms Tao Xiang as a director on 16 April 2015 |
23 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
23 April 2015 | Appointment of Ms Tao Xiang as a director on 16 April 2015 |
17 April 2015 | Termination of appointment of Marion Black as a director on 17 April 2015 |
17 April 2015 | Termination of appointment of Marion Black as a director on 17 April 2015 |
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|
16 April 2015 | Incorporation Statement of capital on 2015-04-16
|