(SH01) 7551.87 GBP is the capital in company's statement on 2024/03/20
filed on: 3rd, April 2024
| capital
|
Free Download
(3 pages)
|
(CH01) On 2023/12/15 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/03.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/12/15.
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/11/10 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/02/08 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/06.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/11/10.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(56 pages)
|
(TM01) Director's appointment terminated on 2023/07/18
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/11/28
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 31st, August 2022
| accounts
|
Free Download
(49 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, August 2022
| resolution
|
Free Download
(1 page)
|
(SH01) 6551.87 GBP is the capital in company's statement on 2022/07/26
filed on: 3rd, August 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 32-34 Great Marlborough Street London W1F 7JB England on 2022/04/27 to 16-20 Shorts Gardens London WC2H 9US
filed on: 27th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/03/21
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/16.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(48 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(43 pages)
|
(AAMD) Amended full accounts for the period to 2018/12/31
filed on: 20th, October 2020
| accounts
|
Free Download
(47 pages)
|
(CH01) On 2020/09/30 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/05/14
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020/05/14, company appointed a new person to the position of a secretary
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2020/02/24
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AP03) On 2019/10/24, company appointed a new person to the position of a secretary
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, August 2018
| resolution
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, July 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 15th, June 2017
| accounts
|
Free Download
(36 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 11th, May 2016
| accounts
|
Free Download
(35 pages)
|
(AD01) Change of registered address from 52 Broadwick Street London W1F 7AL on 2016/02/23 to 32-34 Great Marlborough Street London W1F 7JB
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/07
filed on: 27th, November 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2015/06/22
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 26th, April 2015
| accounts
|
Free Download
(36 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/07
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
(AP01) New director appointment on 2014/11/27.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/10/06
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 7th, May 2014
| accounts
|
Free Download
(39 pages)
|
(CH01) On 2013/11/18 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/07
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 500000.00 GBP is the capital in company's statement on 2013/11/18
capital
|
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/11/30
filed on: 18th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 23rd, October 2013
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on 2013/08/12.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/08/12.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/12.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/28.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/05/08
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/08 from C/O Gareth Walsh 52 Broadwick Street London W1F 7AL England
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/01 from C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square, EC2M 4YF London EC2M 4YF United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2013/05/01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 2013/05/01, company appointed a new person to the position of a secretary
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, February 2013
| incorporation
|
Free Download
(15 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ka-ching payments LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/07
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/07/02.
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/03/14 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, November 2011
| incorporation
|
Free Download
(23 pages)
|