AD01 |
Address change date: 18th January 2024. New Address: 3 New Forest Lane Chigwell IG7 5QN. Previous address: Orion House 104-106 Cranbrook Road Ilford IG1 4LZ England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 3rd June 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed chhabra chai LTD.certificate issued on 13/12/21
filed on: 13th, December 2021
| change of name
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th December 2019
filed on: 11th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2021
filed on: 11th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 3rd June 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 1st July 2021. New Address: Orion House Cranbrook Road 104-106 Ilford IG1 4LZ. Previous address: 320 City Road London EC1V 2NZ England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st July 2021. New Address: Orion House 104-106 Cranbrook Road Ilford IG1 4LZ. Previous address: Orion House Cranbrook Road 104-106 Ilford IG1 4LZ England
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 3rd June 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th January 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 3rd June 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 29th July 2019. New Address: 320 City Road London EC1V 2NZ. Previous address: Orion House Cranbrook Road 104-106 Ilford IG1 4LZ United Kingdom
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
2nd July 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 3rd June 2019
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2017
| incorporation
|
Free Download
(10 pages)
|