CS01 |
Confirmation statement with updates 7th December 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On 1st June 2023, company appointed a new person to the position of a secretary
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 19th July 2022
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2022
filed on: 4th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 7th December 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 5th January 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
AP04 |
On 10th February 2021, company appointed a new person to the position of a secretary
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 7th December 2020
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates 7th December 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 6th, February 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 7th December 2018
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 15th March 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th March 2018
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2018
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 15th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 12th, April 2016
|
accounts |
Free Download
(34 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 100.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 9th October 2015: 100.00 GBP
filed on: 3rd, November 2015
|
capital |
Free Download
(4 pages)
|
CH01 |
On 20th October 2015 director's details were changed
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 6th, October 2015
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, October 2015
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 05/10/15
filed on: 6th, October 2015
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 6th October 2015: 25.00 GBP
filed on: 6th, October 2015
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 15th, January 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Orangefield Services (Uk) Limited 1St Floor Berkeley Square House Berkeley Square London W1J 6BD on 28th July 2014 to 93 Dollis Road Finchley London N3 1RE
filed on: 28th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 24th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th January 2014: 54000000.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(23 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 22nd, March 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 14th, January 2013
|
annual return |
Free Download
(4 pages)
|
AP04 |
On 11th January 2013, company appointed a new person to the position of a secretary
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th January 2013
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 2nd, February 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 21st, December 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd September 2011
filed on: 23rd, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd September 2011
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th August 2011
filed on: 25th, August 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5th July 2011
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2011
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 3rd, June 2011
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 27th May 2011
filed on: 27th, May 2011
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2010
filed on: 15th, February 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon London SW19 7QD England on 9th November 2010
filed on: 9th, November 2010
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 9th, November 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd December 2009: 5400000.00 GBP
filed on: 8th, January 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2009
|
incorporation |
Free Download
(15 pages)
|