|
|
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
|
|
|
23 May 2024
|
23 May 2024
Director's details changed for Mr Roland Marcelin - Horne 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
Change of details for Watch House Coffee Holdings Limited as a person with significant control 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 United Kingdom to 36 Maltby Street London SE1 3PA on 23 May 2023
|
|
|
11 May 2023
|
11 May 2023
Confirmation statement made on 6 April 2023 with no updates
|
|
|
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
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 9 April 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 December 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registration of charge 099845330003, created on 16 October 2020
|
|
|
26 Apr 2020
|
26 Apr 2020
Confirmation statement made on 9 April 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Satisfaction of charge 099845330002 in full
|
|
|
27 Feb 2020
|
27 Feb 2020
Satisfaction of charge 099845330001 in full
|
|
|
22 May 2019
|
22 May 2019
Registration of charge 099845330002, created on 21 May 2019
|
|
|
21 Apr 2019
|
21 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 9 April 2018 with no updates
|