AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 1st, November 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House, 36-38 Cornhill, London Cornhill London EC3V 3NG on Wednesday 16th August 2023
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 15th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th June 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ohana cbd LIMITEDcertificate issued on 16/08/22
filed on: 16th, August 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(4 pages)
|
SH01 |
1.18 GBP is the capital in company's statement on Friday 4th June 2021
filed on: 6th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, July 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2021
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 13th May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 13th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
1.16 GBP is the capital in company's statement on Wednesday 3rd February 2021
filed on: 20th, February 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
1.14 GBP is the capital in company's statement on Monday 31st August 2020
filed on: 20th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 15th June 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, August 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, August 2020
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 21st December 2019
filed on: 21st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 21st December 2019
filed on: 21st, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1.12 GBP is the capital in company's statement on Saturday 26th October 2019
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 37 Brune House, Bell Lane, London 37 Brune House Bell Lane London E1 7NW England to International House Holborn Viaduct London EC1A 2BN on Thursday 21st November 2019
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Friday 1st February 2019
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
1.07 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 13th, February 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th June 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 6th May 2018.
filed on: 13th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 59 Arundel Square London N7 8AP United Kingdom to 37 Brune House, Bell Lane, London 37 Brune House Bell Lane London E1 7NW on Friday 11th May 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 10th October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, October 2016
| incorporation
|
Free Download
(11 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 1st October 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|