London
SE1 0QL
Director Name | Xuefei Wang |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit1 17 Castle Street Chester CH1 2DS Wales |
Secretary Name | Jingwen Sun |
---|---|
Status | Resigned |
Appointed | 13 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit1 17 Castle Street Chester CH1 2DS Wales |
Registered Address | 128 Webber Street London SE1 0QL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (4 pages) |
1 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
7 June 2022 | Registered office address changed from Unit1 17 Castle Street Chester CH1 2DS England to 128 Webber Street London SE1 0QL on 7 June 2022 (1 page) |
27 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
2 August 2021 | Termination of appointment of Xuefei Wang as a director on 2 August 2021 (1 page) |
2 August 2021 | Appointment of Ms Jingwen Sun as a director on 2 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
2 August 2021 | Notification of Jingwen Sun as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Termination of appointment of Jingwen Sun as a secretary on 2 August 2021 (1 page) |
2 August 2021 | Resolutions
|
2 August 2021 | Cessation of Xuefei Wang as a person with significant control on 2 August 2021 (1 page) |
26 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
22 March 2021 | Registered office address changed from Room 138 99 Bishopsgate London EC2M 3XD England to Unit1 17 Castle Street Chester CH1 2DS on 22 March 2021 (1 page) |
4 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
22 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 June 2016 | Registered office address changed from 99 Bishopsgate London EC2M 3XD United Kingdom to Room 138 99 Bishopsgate London EC2M 3XD on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 99 Bishopsgate London EC2M 3XD United Kingdom to Room 138 99 Bishopsgate London EC2M 3XD on 6 June 2016 (1 page) |
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|