AD01 |
Change of registered address from The Stansted Centre Parsonage Road Takeley Essex CM22 6PU on Thu, 21st Mar 2024 to Black Sea House 72 Wilson Street London EC2A 2DH
filed on: 21st, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Jan 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Dec 2023
filed on: 3rd, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Dec 2023 new director was appointed.
filed on: 3rd, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 9th Jun 2023 new director was appointed.
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Jun 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed hojona holdings LIMITEDcertificate issued on 19/06/23
filed on: 19th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC07 |
Cessation of a person with significant control Fri, 9th Jun 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 9th Jun 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 4th Floor 73 New Bond Street Mayfair London W1S 1RS on Wed, 8th Sep 2021 to The Stansted Centre Parsonage Road Takeley Essex CM22 6PU
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 20th, July 2021
| accounts
|
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 20th, July 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 20th, July 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tue, 5th Jan 2021
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Sep 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th Sep 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Sep 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sun, 30th Sep 2018
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 10th Oct 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107366950002, created on Mon, 12th Aug 2019
filed on: 13th, August 2019
| mortgage
|
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 25th Oct 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Sep 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Sep 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on Thu, 20th Sep 2018 to the position of a member
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Sep 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 20th Sep 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107366950001, created on Mon, 26th Feb 2018
filed on: 12th, March 2018
| mortgage
|
Free Download
(47 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Mar 2018
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 29th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 73 New Bond Street London W1S 1RS England on Tue, 15th Aug 2017 to 4th Floor 73 New Bond Street Mayfair London W1S 1RS
filed on: 15th, August 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Black Sea House 72 Wilson Street London EC2A 2DH England on Thu, 10th Aug 2017 to 73 New Bond Street London W1S 1RS
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Mon, 24th Apr 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|