(AA) Micro company accounts made up to 31st March 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 21st July 2023
filed on: 21st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th September 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2021 to 31st March 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 22nd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd June 2021. New Address: Suite B, Unit a Swan Island 1 Strawberry Vale Twickenham TW1 4RX. Previous address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG England
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th March 2021
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 8th October 2018
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st June 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 4th June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 4th June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th June 2018. New Address: Thor House 49 Guildford Road Bagshot Surrey GU19 5NG. Previous address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT England
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th June 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 5th June 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th June 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th March 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd February 2016. New Address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT. Previous address: 29 Winstanley Road London SW11 2EZ
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th June 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed orchard private healthcare LTDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 1st May 2014
change of name
|
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from New Hall Chirk Wrexham Clwyd LL14 5AD United Kingdom on 9th January 2014
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(7 pages)
|