Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
09 Dec 2021 | AD01 | Registered office address changed from C/O the Hillgate Pub 24 Hillgate Street London W8 7SR England to C/O the Portman 51 Upper Berkeley Street London W1H 7QW on 9 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | MR01 | Registration of charge 089359450002, created on 6 July 2021 | |
13 Jul 2021 | MR01 | Registration of charge 089359450003, created on 6 July 2021 | |
13 Jul 2021 | MR01 | Registration of charge 089359450004, created on 6 July 2021 | |
29 Jun 2021 | MR04 | Satisfaction of charge 089359450001 in full | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
26 Feb 2020 | MR01 | Registration of charge 089359450001, created on 26 February 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | PSC02 | Notification of Inda Pubs Ltd as a person with significant control on 19 December 2017 | |
02 Apr 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
02 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 April 2019 | |
02 Apr 2019 | TM02 | Termination of appointment of James Alexander Dudgeon as a secretary on 1 April 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Richard David Rowland Relton as a director on 27 February 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 24 Hillgate Street London W8 7SR England to C/O the Hillgate Pub 24 Hillgate Street London W8 7SR on 14 August 2018 | |
17 Jul 2018 | AD01 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 24 Hillgate Street London W8 7SR on 17 July 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2015
|
|
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |