|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 9 April 2025 with updates
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 9 April 2024 with updates
|
|
|
21 Jan 2024
|
21 Jan 2024
Change of details for Mr Mark Alan Pearson as a person with significant control on 22 January 2019
|
|
|
19 Jan 2024
|
19 Jan 2024
Notification of Jing Jing Xu as a person with significant control on 22 January 2019
|
|
|
19 Jan 2024
|
19 Jan 2024
Notification of Hongwei Shi as a person with significant control on 22 January 2019
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 9 April 2023 with updates
|
|
|
06 Apr 2023
|
06 Apr 2023
Registered office address changed from Unit 2.05, 12-18 Hoxton Street London N1 6NG United Kingdom to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 6 April 2023
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 9 April 2022 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 9 April 2021 with updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 9 April 2020 with updates
|
|
|
24 Apr 2020
|
24 Apr 2020
Director's details changed for Mr Mark Alan Pearson on 9 April 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Change of details for Mr Mark Alan Pearson as a person with significant control on 9 April 2020
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 9 April 2019 with updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Second filing of Confirmation Statement dated 09/04/2018
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England to Unit 2.05, 12-18 Hoxton Street London N1 6NG on 17 May 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 9 April 2018 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Change of details for Mr Mark Alan Pearson as a person with significant control on 10 April 2017
|