London
EC2A 4NE
Director Name | Mrs Yan Li |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | 86 - 90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
23 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Micro company accounts made up to 30 June 2022 (2 pages) |
28 October 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 86 - 90 Paul Street London EC2A 4NE on 28 October 2022 (1 page) |
28 October 2022 | Director's details changed for Mr Gary Hans Lyu on 28 October 2022 (2 pages) |
28 October 2022 | Change of details for Mr Gary Hans Lyu as a person with significant control on 28 October 2022 (2 pages) |
25 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
29 October 2021 | Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 October 2021 (1 page) |
29 October 2021 | Director's details changed for Mr Gary Hans Lyu on 29 October 2021 (2 pages) |
26 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
12 October 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
20 May 2021 | Registered office address changed from Quest House Suite 2 Ground Floor 125-135 Staines Rd TW3 3JB United Kingdom to Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES on 20 May 2021 (1 page) |
8 February 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
16 October 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
14 October 2020 | Change of details for Mr Gary Hans Lu as a person with significant control on 15 September 2020 (2 pages) |
13 October 2020 | Change of details for Mr Zaihan Lu as a person with significant control on 15 September 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
1 October 2020 | Director's details changed for Mr Zaihan Lu on 17 September 2020 (2 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
23 January 2020 | Registered office address changed from 77 New Cavendish Street the Harley Building London W1W 6XB England to Quest House Suite 2 Ground Floor 125-135 Staines Rd TW3 3JB on 23 January 2020 (1 page) |
22 January 2020 | Director's details changed for Mr Zaihan Lu on 22 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Zaihan Lu as a person with significant control on 21 January 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
29 October 2019 | Second filing of a statement of capital following an allotment of shares on 1 August 2019
|
27 August 2019 | Confirmation statement made on 27 August 2019 with updates (4 pages) |
24 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
12 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
10 October 2018 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 August 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 77 New Cavendish Street the Harley Building London W1W 6XB on 7 August 2018 (1 page) |
7 August 2018 | Previous accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
6 June 2018 | Termination of appointment of Yan Li as a director on 6 June 2018 (1 page) |
27 April 2018 | Notification of Zaihan Lu as a person with significant control on 27 April 2018 (2 pages) |
27 April 2018 | Withdrawal of a person with significant control statement on 27 April 2018 (2 pages) |
26 April 2018 | Appointment of Mr Zaihan Lu as a director on 26 April 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
23 January 2017 | Registered office address changed from 212 Hayward Gardens London SW15 3BU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 212 Hayward Gardens London SW15 3BU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 January 2017 (1 page) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|