(AA) Full accounts for the period ending 2022/12/31
filed on: 29th, June 2023
| accounts
|
Free Download
(30 pages)
|
(TM01) 2023/01/19 - the day director's appointment was terminated
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/01/20.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/14
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2022/12/07
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/12/07 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
| accounts
|
Free Download
(39 pages)
|
(AD01) Address change date: 2022/02/02. New Address: 123 Victoria Street London SW1E 6DE. Previous address: Wti Uk Limited 123 Victoria Street London SW1E 6DE England
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/05/20
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/14
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 092400620002 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092400620003, created on 2021/11/29
filed on: 7th, December 2021
| mortgage
|
Free Download
(62 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 19th, August 2021
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/05/20
filed on: 20th, May 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, April 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, April 2021
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092400620002, created on 2021/04/01
filed on: 6th, April 2021
| mortgage
|
Free Download
(48 pages)
|
(MR04) Charge 092400620001 satisfaction in full.
filed on: 4th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/23
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH19) 300.00 GBP is the capital in company's statement on 2020/12/09
filed on: 9th, December 2020
| capital
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2019/10/29
filed on: 8th, December 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 4th, December 2020
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2020
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 29/10/20
filed on: 16th, November 2020
| insolvency
|
Free Download
(3 pages)
|
(CH01) On 2020/09/17 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/23
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/10/04. New Address: Wti Uk Limited 123 Victoria Street London SW1E 6DE. Previous address: C/O Wti Uk Limited Portland House (8th Floor) Bressenden Place London SW1E 5BH
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/07/25
filed on: 2nd, September 2019
| capital
|
Free Download
(4 pages)
|
(TM01) 2019/06/20 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/20.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/06/20 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 2nd, May 2019
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2018/12/23
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 27th, April 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 2017/12/23
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/08/30. New Address: C/O Wti Uk Limited Portland House (8th Floor) Bressenden Place London SW1E 5BH. Previous address: Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH England
filed on: 30th, August 2016
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092400620001, created on 2016/07/28
filed on: 1st, August 2016
| mortgage
|
Free Download
(33 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, July 2016
| incorporation
|
Free Download
(15 pages)
|
(TM01) 2016/05/17 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/02 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/02.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/06/02.
filed on: 20th, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 2016/06/02 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/05/17 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 11th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/11. New Address: Wti Uk Limited Portland House (15th Floor) Bressenden Place London SW1E 5BH. Previous address: Portland House (15th Floor), Stag Place London SW1E 5BH United Kingdom
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed K3CHP LIMITEDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/22.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2015/09/30 to 2015/12/31
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/01/22 director's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
(NEWINC) Company registration
filed on: 29th, September 2014
| incorporation
|
Free Download
(24 pages)
|