Address. New address: 11th Floor 200 Aldersgate Street London EC1A 4HD. Old address: 20 Eastbourne Terrace Paddington London W2 6LG England. |
2023-11-15 |
View Report |
Address. New address: 11th Floor 200 Aldersgate Street London EC1A 4HD. |
2023-11-14 |
View Report |
Address. Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom. New address: 11th Floor 200 Aldersgate Street London EC1A 4HD. Change date: 2023-10-18. |
2023-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-11 |
View Report |
Accounts. Accounts type full. |
2023-10-03 |
View Report |
Persons with significant control. Psc name: United Brands of Shisha Holdco Limited. Change date: 2022-04-28. |
2023-06-14 |
View Report |
Address. New address: 20 Eastbourne Terrace Paddington London W2 6LG. |
2023-03-28 |
View Report |
Address. New address: 20 Eastbourne Terrace Paddington London W2 6LG. |
2023-03-28 |
View Report |
Officers. Termination date: 2023-03-08. Officer name: Dye & Durham Secretarial Limited. |
2023-03-14 |
View Report |
Officers. Change date: 2023-01-16. Officer name: 7Side Secretarial Limited. |
2023-02-10 |
View Report |
Mortgage. Charge number: 122274340003. |
2023-01-18 |
View Report |
Accounts. Accounts type group. |
2022-12-20 |
View Report |
Officers. Officer name: Ms Mary-Ann Orr. Change date: 2022-09-26. |
2022-12-07 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-29 |
View Report |
Mortgage. Charge number: 122274340002. |
2022-09-21 |
View Report |
Mortgage. Charge number: 122274340001. |
2022-09-21 |
View Report |
Mortgage. Charge creation date: 2022-09-20. Charge number: 122274340003. |
2022-09-21 |
View Report |
Officers. Officer name: Bassem Lotfy. Appointment date: 2022-06-08. |
2022-06-23 |
View Report |
Officers. Termination date: 2022-05-25. Officer name: Adrian Dominik Socha. |
2022-06-23 |
View Report |
Change of name. Description: Company name changed united brands of shisha midco LIMITED\certificate issued on 20/05/22. |
2022-05-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-01-05 |
View Report |
Gazette. Gazette notice compulsory. |
2022-01-04 |
View Report |
Accounts. Accounts type group. |
2021-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-01 |
View Report |
Persons with significant control. Psc name: United Brands of Shisha Holdco Limited. Change date: 2021-08-31. |
2021-08-31 |
View Report |
Address. Change date: 2021-08-31. Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom. New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. |
2021-08-31 |
View Report |
Address. New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change date: 2021-02-01. Old address: Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom. |
2021-02-01 |
View Report |
Persons with significant control. Change date: 2021-02-01. Psc name: United Brands of Shisha Holdco Limited. |
2021-02-01 |
View Report |
Accounts. Change account reference date company current extended. |
2020-12-01 |
View Report |
Officers. Officer name: Adrian Dominik Socha. Appointment date: 2020-11-05. |
2020-11-09 |
View Report |
Officers. Officer name: Manuel Stotz. Appointment date: 2020-11-05. |
2020-11-06 |
View Report |
Officers. Termination date: 2020-11-05. Officer name: Tamir Saeed. |
2020-11-06 |
View Report |
Officers. Officer name: Ms Mary-Ann Orr. Appointment date: 2020-11-05. |
2020-11-06 |
View Report |
Officers. Termination date: 2020-11-05. Officer name: Conor Mcnaughton. |
2020-11-06 |
View Report |
Mortgage. Charge creation date: 2020-10-04. Charge number: 122274340001. |
2020-10-12 |
View Report |
Mortgage. Charge number: 122274340002. Charge creation date: 2020-10-04. |
2020-10-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-01 |
View Report |
Officers. Officer name: Mr Tamir Saeed. Change date: 2019-11-22. |
2020-09-15 |
View Report |
Resolution. Description: Resolutions. |
2019-11-18 |
View Report |
Officers. Appointment date: 2019-10-07. Officer name: 7Side Secretarial Limited. |
2019-10-21 |
View Report |
Incorporation. Capital: USD 1 |
2019-09-25 |
View Report |