(AD01) Change of registered address from 3rd Floor 86-90 Paul Street London EC2A 4NE England on Wed, 17th Jan 2024 to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England on Wed, 17th Jan 2024 to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE
filed on: 17th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Jan 2024
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE England on Wed, 13th Dec 2023 to 86-90 Paul Street 3rd Floor London EC2A 4NE
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 86-90 Paul Street 3rd Floor London EC2A 4NE England on Wed, 13th Dec 2023 to 3rd Floor 86-90 Paul Street London EC2A 4NE
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 28th Jul 2023
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Apr 2023 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Apr 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Apr 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 23rd Apr 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE England on Thu, 15th Dec 2022 to The Archives, Studio 518 Unit 10 High Cross Centre Fountayne Road London N15 4BE
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(28 pages)
|
(AD01) Change of registered address from Five Points Warehouse 61 Mare Street London E8 4RG England on Mon, 23rd Nov 2020 to Fourth Floor, the Archives Unit 10, High Cross Centre 1 Fountayne Road London N15 4BE
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jan 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Aug 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Aug 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Aug 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Aug 2020 new director was appointed.
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Nov 2019
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sun, 3rd Nov 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 10th Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 8th Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 8th Aug 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) Change of registered address from C/O Peabody Trust the Hugh Cubitt Centre 48 Collier Street London N1 9QZ on Mon, 22nd Oct 2018 to Five Points Warehouse 61 Mare Street London E8 4RG
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jun 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Jun 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Jun 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Sep 2018 new director was appointed.
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 27th Jun 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Feb 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 1st Sep 2016
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 11th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Wed, 3rd Feb 2016 new director was appointed.
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Feb 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(16 pages)
|
(AP01) On Sun, 10th May 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 12th Jul 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 11th May 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 31 Mead Road Richmond Surrey TW10 7LG on Tue, 18th Nov 2014 to C/O Peabody Trust the Hugh Cubitt Centre 48 Collier Street London N1 9QZ
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Aug 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sun, 11th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the london orchard project LTDcertificate issued on 13/05/14
filed on: 13th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Thu, 7th Feb 2013
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 11th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 14th Apr 2013 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 11th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 11th May 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Mar 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jan 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 21st Jan 2013 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jan 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Aug 2011 new director was appointed.
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 7th Jan 2013. Old Address: The Hub King's Cross 34B York Way London N1 9AB England
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 11th May 2012
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 20th May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 11th May 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Sat, 9th Apr 2011. Old Address: 18 Turle Road London N4 3LZ
filed on: 9th, April 2011
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, February 2011
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, January 2011
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 8th Nov 2010
filed on: 8th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 11th May 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 11th May 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 11th May 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st May 2010 to Wed, 31st Mar 2010
filed on: 5th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On Sat, 21st Nov 2009 new director was appointed.
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Sat, 21st Nov 2009 new director was appointed.
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Sat, 21st Nov 2009 new director was appointed.
filed on: 21st, November 2009
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/09/2009 from 69 littlebury road london SW4 6DW
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(18 pages)
|