Accounts. Accounts type dormant. |
2023-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-16 |
View Report |
Officers. Appointment date: 2023-02-16. Officer name: Busy Secretary Service Limited. |
2023-02-16 |
View Report |
Officers. Termination date: 2023-02-16. Officer name: Yunma Tianlong International Consulting Co., Limited. |
2023-02-16 |
View Report |
Accounts. Accounts type dormant. |
2022-06-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-17 |
View Report |
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Change date: 2022-03-17. |
2022-03-17 |
View Report |
Address. Change date: 2022-03-17. Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom. New address: 291 Brighton Road South Croydon CR2 6EQ. |
2022-03-17 |
View Report |
Accounts. Accounts type dormant. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-06 |
View Report |
Accounts. Accounts type dormant. |
2020-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Appointment date: 2020-03-13. |
2020-03-13 |
View Report |
Officers. Termination date: 2020-03-13. Officer name: Uk Jiecheng Business Limited. |
2020-03-13 |
View Report |
Accounts. Accounts type dormant. |
2019-05-10 |
View Report |
Officers. Officer name: Dingcai Ye. Change date: 2019-03-05. |
2019-03-05 |
View Report |
Officers. Officer name: Uk Jiecheng Business Limited. Change date: 2019-03-05. |
2019-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-05 |
View Report |
Address. Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom. Change date: 2019-03-05. New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. |
2019-03-05 |
View Report |
Accounts. Accounts type dormant. |
2018-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-16 |
View Report |
Officers. Appointment date: 2018-03-16. Officer name: Uk Jiecheng Business Limited. |
2018-03-16 |
View Report |
Officers. Termination date: 2018-03-16. Officer name: J & C Business (Uk) Co., Ltd. |
2018-03-16 |
View Report |
Accounts. Accounts type dormant. |
2017-06-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-06 |
View Report |
Accounts. Accounts type dormant. |
2016-03-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Officers. Officer name: Uk Secretarial Services Limited. Termination date: 2016-03-16. |
2016-03-18 |
View Report |
Officers. Appointment date: 2016-03-16. Officer name: J & C Business (Uk) Co., Ltd. |
2016-03-18 |
View Report |
Address. Change date: 2016-03-18. New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD. Old address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. |
2016-03-18 |
View Report |
Accounts. Accounts type dormant. |
2015-04-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-06 |
View Report |
Officers. Officer name: Uk Secretarial Services Limited. Change date: 2015-03-06. |
2015-03-06 |
View Report |
Address. Old address: Chase Business Centre 39-41 Chase Side London N14 5BP. Change date: 2015-03-06. New address: Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP. |
2015-03-06 |
View Report |
Accounts. Accounts type dormant. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-24 |
View Report |
Officers. Officer name: Uk Secretarial Services Limited. |
2014-03-24 |
View Report |
Address. Change date: 2014-03-24. Old address: 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH United Kingdom. |
2014-03-24 |
View Report |
Incorporation. Incorporation company. |
2013-03-13 |
View Report |