AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Aug 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 51 Eastcheap London EC3M 1JP England on Fri, 9th Dec 2022 to Wework 77 Leadenhall Street London EC3A 3DE
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Aug 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097496820002, created on Tue, 26th Jul 2022
filed on: 26th, July 2022
| mortgage
|
Free Download
(28 pages)
|
CH01 |
On Thu, 14th Jul 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jul 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Aug 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 82 st John Street London EC1M 4JN England on Fri, 19th Mar 2021 to 51 Eastcheap 51 Eastcheap London EC3M 1JP
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Eastcheap 51 Eastcheap London EC3M 1JP England on Fri, 19th Mar 2021 to 51 Eastcheap London EC3M 1JP
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 16th Nov 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Aug 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 6th Apr 2019 - 72.50 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Jul 2019
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Oct 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Oct 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control Thu, 21st Jun 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 1st, August 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 21st Jun 2018 - 86.25 GBP
filed on: 1st, August 2018
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Oct 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Oct 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Oct 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Aug 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 18th Sep 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Oct 2016 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 31st Oct 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 31st Oct 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 st. Andrew's Hill London EC4V 5BY United Kingdom on Tue, 15th Nov 2016 to 82 st John Street London EC1M 4JN
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 31st Oct 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097496820001, created on Wed, 28th Oct 2015
filed on: 4th, November 2015
| mortgage
|
Free Download
(26 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed orbis oxford LTDcertificate issued on 04/10/15
filed on: 4th, October 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 100.00 GBP
capital
|
|