AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 26, 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58 58 102 Bollo Lane London W4 5QW. Change occurred on January 25, 2021. Company's previous address: 7 Boaters Avenue Brentford TW8 8FG England.
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 21, 2018
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Boaters Avenue Brentford TW8 8FG. Change occurred on April 5, 2017. Company's previous address: 9a Arlington Park Mansion Sutton Lane North Sutton Lane North London W4 4HE.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 20, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 3, 2013. Old Address: 25 Lawrence Court Palmerston Road London W3 8FF
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed xidong trading LTDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 18, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(18 pages)
|