AA |
Micro company accounts made up to 30th April 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th July 2022. New Address: 14 Floris Place Clapham London SW4 0HH. Previous address: 14 14 Floris Place Clapham London SW4 0HH England
filed on: 25th, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 18th July 2022. New Address: 14 14 Floris Place Clapham London SW4 0HH. Previous address: 4 Francis Bentley Mews Clapham London SW4 0EG England
filed on: 18th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th October 2020. New Address: 4 Francis Bentley Mews Clapham London SW4 0EG. Previous address: 1a the Chase Clapham London SW4 0NP England
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 4th March 2016. New Address: 1a the Chase Clapham London SW4 0NP. Previous address: 9 Pensbury Street London SW8 4TL
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 22nd, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2015 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2014 with full list of members
filed on: 20th, November 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2013 with full list of members
filed on: 8th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th October 2012 with full list of members
filed on: 8th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 17th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2011 with full list of members
filed on: 20th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 25th, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th October 2010 with full list of members
filed on: 26th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 16th, September 2010
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, August 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mulgrew ward LIMITEDcertificate issued on 09/08/10
filed on: 9th, August 2010
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2009 to 30th April 2009
filed on: 8th, July 2010
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Harmsworth Street Kennington London SE17 3TL on 8th July 2010
filed on: 8th, July 2010
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed orchard concepts (uk) LTDcertificate issued on 26/05/10
filed on: 26th, May 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, May 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th October 2009 with full list of members
filed on: 12th, January 2010
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th October 2009 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
11th January 2010 - the day secretary's appointment was terminated
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 11th January 2010
filed on: 11th, January 2010
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/2009 from 55 catherine place london SW1E 6DY
filed on: 17th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On 13th May 2009 Director appointed
filed on: 13th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 13th May 2009 Appointment terminated director
filed on: 13th, May 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 13th, May 2009
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, May 2009
|
incorporation |
Free Download
(4 pages)
|
CERTNM |
Company name changed old habits die hard LTDcertificate issued on 01/05/09
filed on: 1st, May 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2008
|
incorporation |
Free Download
(10 pages)
|