CS01 |
Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, August 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Sun, 16th May 2021
filed on: 16th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 18th Aug 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Nov 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Sep 2020. New Address: Xianyi Limited Chapman Street Railway Arches London E1 2PH. Previous address: 115 Chapman Street 115 Chapman Street Railway Arches London E1 2PH United Kingdom
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 18th Sep 2020. New Address: 115 Chapman Street 115 Chapman Street Railway Arches London E1 2PH. Previous address: 1st Floor Front 36 Gerrard Street London W1D 5QA England
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 18th Sep 2020. New Address: 115 Chapman Street Railway Arches London E1 2PH. Previous address: Xianyi Limited Chapman Street Railway Arches London E1 2PH England
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Jan 2019 to Thu, 28th Feb 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Jan 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Nov 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Nov 2017 director's details were changed
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Nov 2017. New Address: 1st Floor Front 36 Gerrard Street London W1D 5QA. Previous address: Regina House 124 Finchley Road London NW3 5JS England
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Apr 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Feb 2016. New Address: Regina House 124 Finchley Road London NW3 5JS. Previous address: 69 Flotilla House Juniper Drive London SW18 1FX England
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 18th Feb 2015: 1000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|