AA |
Full accounts for the period ending Sat, 30th Sep 2023
filed on: 10th, February 2024
|
accounts |
Free Download
(36 pages)
|
TM01 |
Sun, 31st Dec 2023 - the day director's appointment was terminated
filed on: 4th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 24th Sep 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(38 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Aug 2022 - the day director's appointment was terminated
filed on: 14th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 14th, September 2022
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, April 2022
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 25th Sep 2021
filed on: 8th, February 2022
|
accounts |
Free Download
(33 pages)
|
AA |
Full accounts for the period ending Sat, 26th Sep 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(31 pages)
|
AP03 |
New secretary appointment on Mon, 7th Sep 2020
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 7th Sep 2020 - the day secretary's appointment was terminated
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 31st Mar 2020 - the day secretary's appointment was terminated
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Apr 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 28th Sep 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sat, 29th Sep 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Sat, 30th Sep 2017
filed on: 24th, January 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sat, 24th Sep 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 25th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 25th Jan 2016: 1572178.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 26th Sep 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(20 pages)
|
TM01 |
Thu, 26th Nov 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 26th Nov 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 26th Nov 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 26th Nov 2015 - the day director's appointment was terminated
filed on: 26th, November 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 24th Sep 2015
filed on: 11th, November 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Thu, 24th Sep 2015 - the day secretary's appointment was terminated
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 27th Sep 2014
filed on: 1st, April 2015
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2015. New Address: 27 Fleet Street Birmingham B3 1JP. Previous address: Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 19th Mar 2015. New Address: 27 Fleet Street Birmingham B3 1JP. Previous address: C/O Hannah Woodall 27 Fleet Street Birmingham B3 1JP England
filed on: 19th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 27th, January 2015
|
annual return |
Free Download
(12 pages)
|
CH01 |
On Mon, 27th Oct 2014 director's details were changed
filed on: 11th, November 2014
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 28th Dec 2013
filed on: 23rd, October 2014
|
accounts |
Free Download
(24 pages)
|
AP01 |
On Fri, 15th Aug 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Dec 2014 to Tue, 30th Sep 2014
filed on: 23rd, September 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Jun 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Jun 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 13th Jun 2014 new director was appointed.
filed on: 17th, July 2014
|
officers |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 11th, July 2014
|
miscellaneous |
Free Download
(3 pages)
|
TM01 |
Sun, 15th Jun 2014 - the day director's appointment was terminated
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Thames Exchange 10 Queen Street Place London EC4R 1BE
filed on: 4th, July 2014
|
address |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 4th, July 2014
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 30th, June 2014
|
resolution |
Free Download
(31 pages)
|
TM01 |
Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jun 2014 new director was appointed.
filed on: 30th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, June 2014
|
resolution |
Free Download
(29 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 2.00 GBP
filed on: 30th, June 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Jun 2014: 2.00 GBP
|
capital |
|
AP03 |
New secretary appointment on Mon, 16th Jun 2014
filed on: 27th, June 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, June 2014
|
resolution |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 20th, March 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Sat, 29th Dec 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(24 pages)
|
TM01 |
Wed, 6th Feb 2013 - the day director's appointment was terminated
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Feb 2013 new director was appointed.
filed on: 19th, February 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 17th, January 2013
|
annual return |
Free Download
(14 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 3 Bunhill Row London EC1Y 8YZ
filed on: 9th, November 2012
|
address |
Free Download
(2 pages)
|
TM02 |
Fri, 2nd Nov 2012 - the day secretary's appointment was terminated
filed on: 9th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(25 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Sceptre Court 40 Tower Hill London EC3N 4DX
filed on: 26th, June 2012
|
address |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 73-77 Euston Road London NW1 2QS.
filed on: 26th, June 2012
|
address |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 25th Jun 2012
filed on: 26th, June 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, March 2012
|
resolution |
Free Download
(34 pages)
|
TM01 |
Fri, 24th Feb 2012 - the day director's appointment was terminated
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Feb 2012 - the day director's appointment was terminated
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 21st Dec 2011: 1572176.00 GBP
filed on: 25th, January 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, January 2012
|
resolution |
Free Download
(2 pages)
|
AD04 |
Registers new location: Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ.
filed on: 16th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Nov 2011 with full list of members
filed on: 16th, December 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 1st Jan 2011
filed on: 3rd, October 2011
|
accounts |
Free Download
(24 pages)
|
CH01 |
On Tue, 25th Jan 2011 director's details were changed
filed on: 4th, February 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Jan 2011 director's details were changed
filed on: 25th, January 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2010
|
resolution |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Nov 2010 with full list of members
filed on: 8th, December 2010
|
annual return |
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on Sat, 20th Nov 2010
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 40 Sceptre Court Tower Hill London EC3N 4DX
filed on: 7th, December 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 30th Sep 2010 new director was appointed.
filed on: 30th, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 2nd Jan 2010
filed on: 19th, August 2010
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Wed, 11th Aug 2010 new director was appointed.
filed on: 11th, August 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Feb 2010. New Address: Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ. Previous address: Park Mill Burydell Lane Park Street St Albans Hertfordshire AL2 2HB
filed on: 18th, February 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2009 with full list of members
filed on: 23rd, December 2009
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Mon, 12th Oct 2009 director's details were changed
filed on: 19th, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 12th Oct 2009 director's details were changed
filed on: 19th, October 2009
|
officers |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 73-77 Euston Road London NW1 2QS.
filed on: 13th, October 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed orchid pubs (fifteen) ii LIMITEDcertificate issued on 28/12/08
filed on: 24th, December 2008
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, December 2008
|
resolution |
Free Download
(4 pages)
|
287 |
Registered office changed on 21/12/2008 from sceptre court 40 tower hill london EC3N 4DX
filed on: 21st, December 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, December 2008
|
resolution |
Free Download
(14 pages)
|
225 |
Currext from 30/11/2009 to 31/12/2009
filed on: 21st, December 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2008
|
incorporation |
Free Download
(23 pages)
|