AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 23rd February 2021
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd February 2021 - the day director's appointment was terminated
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 21st March 2017
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
21st March 2017 - the day director's appointment was terminated
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st August 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st August 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th July 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd August 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 2nd July 2015. New Address: Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: Mitre House 160 Aldersgate Street London EC1A 4DD
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th July 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081323830004, created on 19th February 2014
filed on: 20th, February 2014
| mortgage
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 14th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th July 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 3
filed on: 2nd, March 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge/MG09 / charge no: 2
filed on: 2nd, March 2013
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, February 2013
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, February 2013
| resolution
|
Free Download
(40 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, February 2013
| incorporation
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2013 to 31st August 2013
filed on: 5th, September 2012
| accounts
|
Free Download
(3 pages)
|
TM01 |
22nd August 2012 - the day director's appointment was terminated
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd August 2012 - the day director's appointment was terminated
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 22nd August 2012
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd August 2012
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd August 2012
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd August 2012
filed on: 4th, September 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
22nd August 2012 - the day secretary's appointment was terminated
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd August 2012 - the day director's appointment was terminated
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, July 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2449 LIMITEDcertificate issued on 27/07/12
filed on: 27th, July 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(44 pages)
|