AD01 |
Change of registered address from Orbital 25 Business Park Unit 27 Dwight Road Watford Hertfordshire WD18 9DA England on 13th May 2021 to 601 High Road Leytonstone London E11 4PA
filed on: 13th, May 2021
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England on 18th December 2020 to Orbital 25 Business Park Unit 27 Dwight Road Watford Hertfordshire WD18 9DA
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th August 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 24th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 9th October 2015 to Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 10000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 24th June 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 9th May 2014
filed on: 18th, May 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 10000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 6th June 2014: 10000.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th May 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from , 48 st. Margarets Road, Edgware, Middlesex, HA8 9UU, United Kingdom on 26th January 2011
filed on: 26th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th March 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th March 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 16th September 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 30th July 2009 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 30th July 2009 Appointment terminated director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 1st July 2009 Appointment terminated director
filed on: 1st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 26th June 2009 Director appointed
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On 9th March 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th March 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th March 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th March 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 9th March 2009 Director appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th February 2009 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th February 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/2009 from, 122-126 tooley street, london, SE1 2TU, united kingdom
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(10 pages)
|