CH01 |
On Wed, 14th Apr 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Apr 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 8th Dec 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Dec 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd Jan 2020. New Address: 61 London Road Maidstone Kent ME16 8TX. Previous address: 5 Fleet Place London EC4M 7rd England
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Dec 2018 new director was appointed.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 6th Dec 2018 - the day director's appointment was terminated
filed on: 11th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 31st Jan 2019. New Address: 5 Fleet Place London EC4M 7rd. Previous address: C/O Orion Pharma (Uk) Limited 5 Fleet Place London EC4M 7rd England
filed on: 31st, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 19th Dec 2018 director's details were changed
filed on: 31st, January 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 26th Sep 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 30th Apr 2018 new director was appointed.
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 30th Apr 2018 - the day director's appointment was terminated
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 30th Sep 2016
filed on: 15th, March 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Mon, 2nd Nov 2015 - the day director's appointment was terminated
filed on: 12th, January 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 27th Sep 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 29th Sep 2016 to Wed, 28th Sep 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Sep 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: C/O Orion Pharma (Uk) Limited 5 Fleet Place London EC4M 7rd. Previous address: C/O Orion Pharma (Uk) Limited 5 Fleet Place London England EC4M 7rd
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 30th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 30th Dec 2015: 13330.00 GBP
|
capital |
|
TM01 |
Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 16th, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 21st, November 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Oct 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 15th, February 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Oct 2012 with full list of members
filed on: 15th, January 2013
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Oct 2011 with full list of members
filed on: 26th, October 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 8th Aug 2011 director's details were changed
filed on: 9th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 1st Aug 2011. Old Address: 3 Lloyd Road Broadstairs Kent CT10 1HY
filed on: 1st, August 2011
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 1st Aug 2011 - the day director's appointment was terminated
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 1st Aug 2011 - the day director's appointment was terminated
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Mon, 1st Aug 2011 - the day secretary's appointment was terminated
filed on: 1st, August 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2011 new director was appointed.
filed on: 1st, August 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, June 2011
|
resolution |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 9th, June 2011
|
accounts |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 19th May 2011: 13330.00 GBP
filed on: 25th, May 2011
|
capital |
Free Download
(4 pages)
|
TM01 |
Fri, 6th May 2011 - the day director's appointment was terminated
filed on: 6th, May 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 12th Apr 2010: 11400.00 GBP
filed on: 6th, May 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Oct 2010 with full list of members
filed on: 10th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2009 with full list of members
filed on: 17th, December 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Thu, 17th Sep 2009 Director appointed
filed on: 17th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 17th Sep 2009 Director appointed
filed on: 17th, September 2009
|
officers |
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 28/12/2008 from casamenti accounting services unit g twydall enterprise centre 256 lower twydall lane gillingham kent ME8 6XX
filed on: 28th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 27th, December 2008
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 22nd, October 2007
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return up to Mon, 13th Nov 2006 with shareholders record
filed on: 13th, November 2006
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 20th, September 2006
|
accounts |
Free Download
(11 pages)
|
288a |
On Wed, 20th Sep 2006 New secretary appointed
filed on: 20th, September 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/08/06 from: 165 ashford road bearstead kent ME14 4NE
filed on: 25th, August 2006
|
address |
Free Download
(1 page)
|
288b |
On Wed, 8th Feb 2006 Secretary resigned
filed on: 8th, February 2006
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2005
filed on: 27th, October 2005
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 27th, October 2004
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, October 2004
|
resolution |
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, October 2004
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 27th, October 2004
|
resolution |
Free Download
(1 page)
|
88(2)R |
Alloted 9900 shares on Tue, 19th Oct 2004. Value of each share 1 £, total number of shares: 10000.
filed on: 27th, October 2004
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 19/10/04
filed on: 27th, October 2004
|
capital |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 27th Oct 2004 with shareholders record
filed on: 27th, October 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2004
filed on: 10th, June 2004
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/03 to 31/03/04
filed on: 6th, February 2004
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to Wed, 21st Jan 2004 with shareholders record
filed on: 21st, January 2004
|
annual return |
Free Download
(6 pages)
|
288a |
On Thu, 2nd Jan 2003 New secretary appointed
filed on: 2nd, January 2003
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 2nd Jan 2003 New director appointed
filed on: 2nd, January 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 7th Oct 2002 Director resigned
filed on: 7th, October 2002
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 7th Oct 2002 Secretary resigned
filed on: 7th, October 2002
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2002
|
incorporation |
Free Download
(9 pages)
|