Gazette. Gazette filings brought up to date. |
2023-06-07 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2023-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2023-06-06 |
View Report |
Gazette. Gazette notice compulsory. |
2023-06-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-23 |
View Report |
Persons with significant control. Psc name: L&S Group Limited. Cessation date: 2022-05-31. |
2023-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-04 |
View Report |
Address. New address: Nova North 11 Bressenden Place London SW1E 5BY. Old address: 52 Grosvenor Gardens London SW1W 0AU England. Change date: 2022-03-31. |
2022-03-31 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-18 |
View Report |
Persons with significant control. Notification date: 2022-02-28. Psc name: Ticktech Company Limited. |
2022-03-18 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-09-08 |
View Report |
Gazette. Gazette notice compulsory. |
2021-09-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-03 |
View Report |
Persons with significant control. Notification date: 2021-06-13. Psc name: L&S Group Limited. |
2021-06-30 |
View Report |
Persons with significant control. Notification date: 2021-06-13. Psc name: David Peter Hardy Powell. |
2021-06-30 |
View Report |
Persons with significant control. Psc name: Ms Wei Wang. Change date: 2021-06-13. |
2021-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-08 |
View Report |
Capital. Capital allotment shares. |
2020-11-24 |
View Report |
Address. Change date: 2020-07-29. Old address: Thomas House 84 Eccleston Square London SW1V 1PX England. New address: 52 Grosvenor Gardens London SW1W 0AU. |
2020-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-26 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-17 |
View Report |
Mortgage. Charge number: 112617480001. Charge creation date: 2019-12-04. |
2019-12-09 |
View Report |
Persons with significant control. Psc name: L&S Group Limited. Cessation date: 2019-06-24. |
2019-06-25 |
View Report |
Persons with significant control. Psc name: Ms Wei Wang. Change date: 2019-06-24. |
2019-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-22 |
View Report |
Persons with significant control. Change date: 2019-03-22. Psc name: L&S Capital Group. |
2019-03-22 |
View Report |
Persons with significant control. Psc name: L&S Capital Group. Notification date: 2019-03-22. |
2019-03-22 |
View Report |
Resolution. Description: Resolutions. |
2019-03-06 |
View Report |
Resolution. Description: Resolutions. |
2019-02-25 |
View Report |
Capital. Capital allotment shares. |
2019-02-18 |
View Report |
Officers. Officer name: Yu Xing Liu. Appointment date: 2018-10-25. |
2018-11-15 |
View Report |
Officers. Officer name: Mr David Peter Hardy Powell. Appointment date: 2018-10-25. |
2018-11-15 |
View Report |
Persons with significant control. Change date: 2018-08-06. Psc name: Ms Wei Wang. |
2018-09-18 |
View Report |
Accounts. Change account reference date company current extended. |
2018-09-13 |
View Report |
Capital. Date: 2018-08-06. |
2018-09-05 |
View Report |
Capital. Capital allotment shares. |
2018-08-14 |
View Report |
Capital. Capital allotment shares. |
2018-08-14 |
View Report |
Capital. Capital allotment shares. |
2018-08-13 |
View Report |
Address. Change date: 2018-05-11. New address: Thomas House 84 Eccleston Square London SW1V 1PX. Old address: Mg Group, 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom. |
2018-05-11 |
View Report |
Incorporation. Incorporation company. |
2018-03-19 |
View Report |