AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 5, 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 28, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 30, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 28, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 18, 2017 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to 10 Grosvenor Street Mayfair London England W1K 4QB on August 17, 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 17, 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 12, 2017 new director was appointed.
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 12, 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 18, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to December 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(26 pages)
|
SH01 |
Capital declared on May 23, 2016: 944.00 GBP
filed on: 8th, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 18, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to December 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(19 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to August 18, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to August 18, 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 19, 2013: 1.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on September 19, 2012
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 18, 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, August 2012
| mortgage
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 3, 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 3, 2012 - new secretary appointed
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 3, 2012. Old Address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 3rd, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 3, 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed intercede 2435 LIMITEDcertificate issued on 30/12/11
filed on: 30th, December 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(44 pages)
|