(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 19th, December 2023
| accounts
|
Free Download
(90 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 1st April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 25th, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th December 2022 to 1st April 2023
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
(102 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 25th December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(27 pages)
|
(AP01) New director was appointed on 1st July 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed orchard theatre dartford LIMITEDcertificate issued on 26/05/22
filed on: 26th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2022 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 28th December 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 27th March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(22 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 27/03/21
filed on: 28th, February 2022
| accounts
|
Free Download
(39 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 27th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th March 2021. New Address: Ashcombe Court Woolsack Way Godalming GU7 1LQ. Previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 27th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 27th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 27th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) 27th March 2021 - the day secretary's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2020 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(23 pages)
|
(AD01) Address change date: 19th June 2019. New Address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Previous address: 5th Floor 89 New Bond Street London W1S 1DA
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(23 pages)
|
(CH01) On 15th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th January 2018 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(22 pages)
|
(TM01) 13th December 2016 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 4th July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th July 2016
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 16th May 2016 - the day director's appointment was terminated
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th January 2016: 1.00 GBP
capital
|
|
(CH01) On 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th January 2016 secretary's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: 19th May 2015. New Address: 5th Floor 89 New Bond Street London W1S 1DA. Previous address: 16 High Holborn London WC1V 6BX
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 30th, April 2015
| miscellaneous
|
Free Download
|
(AR01) Annual return drawn up to 16th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 16th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd February 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(18 pages)
|
(AP03) New secretary appointment on 2nd April 2013
filed on: 17th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(18 pages)
|
(TM02) 22nd June 2012 - the day secretary's appointment was terminated
filed on: 4th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 28th May 2012
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 20th, February 2012
| auditors
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 16th January 2011 with full list of members
filed on: 18th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th December 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 17th December 2010 secretary's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th December 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(16 pages)
|
(TM01) 23rd February 2010 - the day director's appointment was terminated
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 17th November 2009
filed on: 17th, November 2009
| address
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 7th, February 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, February 2009
| resolution
|
Free Download
(1 page)
|
(288a) On 6th February 2009 Director appointed
filed on: 6th, February 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 6th February 2009 Director appointed
filed on: 6th, February 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 6th February 2009 Director and secretary appointed
filed on: 6th, February 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2009
| incorporation
|
Free Download
(19 pages)
|
(288b) On 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
| officers
|
Free Download
(1 page)
|