|
|
27 Feb 2026
|
27 Feb 2026
Director's details changed for Mr Roland Andrew Cecil Marcelin Horne on 25 February 2026
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 6 April 2025 with updates
|
|
|
22 May 2024
|
22 May 2024
Change of details for Watch House Coffee Holdings Limited as a person with significant control on 22 May 2024
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 6 April 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Mr Roland Marcelin Horne on 22 May 2024
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 36 Maltby Street London SE1 3PA on 23 May 2023
|
|
|
26 Apr 2023
|
26 Apr 2023
Registration of charge 081445770004, created on 26 April 2023
|
|
|
06 Apr 2023
|
06 Apr 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Current accounting period shortened from 31 July 2022 to 27 July 2022
|
|
|
29 Apr 2022
|
29 Apr 2022
Amended total exemption full accounts made up to 31 July 2021
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 6 April 2021 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Director's details changed for Mr Roland Marcelin - Horne on 3 February 2021
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from 25 Grantully Road London W9 1LQ to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registration of charge 081445770003, created on 16 October 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Confirmation statement made on 6 April 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Satisfaction of charge 081445770001 in full
|
|
|
27 Feb 2020
|
27 Feb 2020
Satisfaction of charge 081445770002 in full
|