Accounts. Accounts type dormant. |
2024-01-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-02 |
View Report |
Officers. Appointment date: 2023-08-02. Officer name: Xuan Li. |
2023-08-02 |
View Report |
Officers. Termination date: 2023-08-02. Officer name: Yunma Tianlong International Consulting Co., Limited. |
2023-08-02 |
View Report |
Accounts. Accounts type dormant. |
2023-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-26 |
View Report |
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Change date: 2022-08-26. |
2022-08-26 |
View Report |
Accounts. Accounts type dormant. |
2022-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-25 |
View Report |
Address. Change date: 2021-08-25. Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom. New address: 291 Brighton Road South Croydon CR2 6EQ. |
2021-08-25 |
View Report |
Accounts. Accounts type dormant. |
2021-01-11 |
View Report |
Officers. Officer name: Yunma Tianlong International Consulting Co., Limited. Appointment date: 2020-08-06. |
2020-08-06 |
View Report |
Officers. Termination date: 2020-08-06. Officer name: Uk Jiecheng Business Limited. |
2020-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-03 |
View Report |
Accounts. Accounts type dormant. |
2019-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-15 |
View Report |
Officers. Officer name: Ms Xuan Li. Change date: 2019-08-15. |
2019-08-15 |
View Report |
Accounts. Accounts type dormant. |
2018-11-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-09-12 |
View Report |
Gazette. Gazette notice compulsory. |
2018-09-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-08 |
View Report |
Officers. Termination date: 2018-09-04. Officer name: Sky Charm Secretarial Services Limited. |
2018-09-06 |
View Report |
Officers. Officer name: Uk Jiecheng Business Limited. Appointment date: 2018-09-04. |
2018-09-06 |
View Report |
Address. Change date: 2018-09-06. Old address: Chase Business Centre 39-41 Chase Side London N14 5BP England. New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH. |
2018-09-06 |
View Report |
Accounts. Accounts type dormant. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-29 |
View Report |
Officers. Appointment date: 2017-06-21. Officer name: Sky Charm Secretarial Services Limited. |
2017-06-29 |
View Report |
Officers. Termination date: 2017-06-21. Officer name: Euro Incorporate Services Limited. |
2017-06-29 |
View Report |
Address. Change date: 2017-06-29. New address: Chase Business Centre 39-41 Chase Side London N14 5BP. Old address: 32 Brighton Road Invcc Centre Redhill Redhill RH1 5BX England. |
2017-06-29 |
View Report |
Incorporation. Capital: GBP 100 |
2016-09-08 |
View Report |