AA |
Micro company financial statements for the year ending on Mon, 29th May 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 29th May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 17 Gresse Street 6th Floor, Charlotte Building London W1T 1QL England on Fri, 2nd Oct 2020 to Aldern Bridge Cottage Aldern Bridge Newbury RG20 4HG
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th May 2018
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th May 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 505, 7 Garden Walk 7 Garden Walk Flat 505 London EC2A 3EW England on Wed, 12th Feb 2020 to 17 Gresse Street 6th Floor, Charlotte Building London W1T 1QL
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 29th May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th May 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 30th May 2016
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 24th, October 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 15 Clarendon Street London SW1V 2EN on Mon, 24th Oct 2016 to Flat 505, 7 Garden Walk 7 Garden Walk Flat 505 London EC2A 3EW
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, September 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed the orange tree productions LTD.certificate issued on 01/07/13
filed on: 1st, July 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(7 pages)
|