AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed yannan li LIMITEDcertificate issued on 14/08/23
filed on: 14th, August 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd July 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apt 619 the Wullcomb 93 Highcross Street Leicester LE1 4AX England to 332 Marsh Lane Erdington Birmingham B23 6HP on Wednesday 13th October 2021
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA United Kingdom to Apt 619 the Wullcomb 93 Highcross Street Leicester LE1 4AX on Monday 21st December 2020
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 21st December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 27th June 2019
filed on: 27th, June 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1.4 3-4 Devonshire Street London W1W 5DT England to C/O Dragonfly Ltd 52 High Street Cottenham Cambridgeshire CB24 8SA on Tuesday 15th May 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY England to Suite 1.4 3-4 Devonshire Street London W1W 5DT on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apt 7 the Foundry 83-86 Carver Street Birmingham B1 3AY United Kingdom to 264 Banbury Road Oxford Oxfordshire OX2 7DY on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 the Locks the Moorings Leamington Spa CV31 3QD United Kingdom to Apt 7 the Foundry 83-86 Carver Street Birmingham B1 3AY on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
SH01 |
67000.00 GBP is the capital in company's statement on Wednesday 5th July 2017
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th December 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|