AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed china direct line LIMITEDcertificate issued on 10/07/23
filed on: 10th, July 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 8, 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Allendale Ilkeston Derbyshire DE7 4LE England to 1 Chow Square London E8 2DD on April 3, 2019
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from , 78 Park Road, Ilkeston, Derbyshire, DE7 5DF to 23 Allendale Ilkeston Derbyshire DE7 4LE on June 7, 2016
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On June 7, 2016 director's details were changed
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 6, 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
AD04 |
Registers new location: 78 Park Road Ilkeston Derbyshire DE7 5DF.
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 8 Wing Yip Business Centre 395 Edgware Road London NW2 6LN England to 78 Park Road Ilkeston Derbyshire DE7 5DF at an unknown date
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 6 Soloman Park Cossall Industrial Estate Ilkeston Derbyshire DE7 5UE to 78 Park Road Ilkeston Derbyshire DE7 5DF on October 22, 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2014 to November 30, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 20, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 1, 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 1, 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(11 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Lison House 173 Wardour Street London W1F 8WT England
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 20, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(11 pages)
|
AD01 |
Company moved to new address on April 9, 2013. Old Address: 3a Soloman Park Cossall Industrial Estate Ilkston Derbyshire DE7 5UE United Kingdom
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 20, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 20, 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 20, 2010 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH03 |
On February 15, 2010 secretary's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 15, 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 20, 2009 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/08/2009 from unit 3 mercian park mercian close manners avenue ilkeston derbyshire DE7 8HG united kingdom
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 11, 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 14th, October 2008
| accounts
|
Free Download
(4 pages)
|
288b |
On May 20, 2008 Appointment terminated secretary
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2008 from 7 wakefield park, wakefield road bootle liverpool L30 6TZ
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On February 18, 2008 New secretary appointed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 4, 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 4, 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on March 1, 2007. Value of each share 1 £, total number of shares: 104.
filed on: 18th, July 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on March 1, 2007. Value of each share 1 £, total number of shares: 104.
filed on: 18th, July 2007
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/07 from: flat 8 waterfront house, 211 lower bristol road, bath, somerset BA2 3DQ
filed on: 30th, March 2007
| address
|
Free Download
|
287 |
Registered office changed on 30/03/07 from: flat 8 waterfront house 211 lower bristol road bath somerset BA2 3DQ
filed on: 30th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On January 26, 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 26, 2007 New director appointed
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 25, 2007 Director resigned
filed on: 25th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2006
| incorporation
|
Free Download
(14 pages)
|