|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 10 January 2026 with no updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
|
|
|
14 Oct 2024
|
14 Oct 2024
Amended total exemption full accounts made up to 31 January 2023
|
|
|
29 Feb 2024
|
29 Feb 2024
Registered office address changed from 14 Frederick Hawkes Gardens Springfield Chelmsford CM1 6BT England to 4 Brassie Wood Chelmsford CM3 3FQ on 29 February 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from Unit5 Eastways Waterside Business Park Witham CM8 3YQ England to 14 Frederick Hawkes Gardens Springfield Chelmsford CM1 6BT on 16 March 2021
|
|
|
17 Jan 2020
|
17 Jan 2020
Termination of appointment of Yong Yang as a secretary on 17 January 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
10 Jun 2018
|
10 Jun 2018
Director's details changed for Mr Yong Yang on 10 June 2018
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Registered office address changed from 29 Cowdrie Way Springfield Chelmsford CM2 6GL England to Unit5 Eastways Waterside Business Park Witham CM8 3YQ on 13 February 2017
|