TM01 |
Director's appointment terminated on 26th January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2024
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
| accounts
|
Free Download
(47 pages)
|
CH01 |
On 25th January 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 14th, September 2022
| accounts
|
Free Download
(40 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England on 4th April 2022 to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, September 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 4th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 8th, February 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 30th, November 2020
| accounts
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from 2nd Floor 13 Berkeley Street London W1J 8DU on 3rd September 2020 to Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th September 2019
filed on: 30th, September 2019
| resolution
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, September 2019
| accounts
|
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 29th, August 2018
| accounts
|
Free Download
(42 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 7th August 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, October 2017
| accounts
|
Free Download
(40 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(23 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 22nd, September 2016
| accounts
|
Free Download
(40 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1.00 GBP
capital
|
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 4th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 29th, June 2015
| accounts
|
Free Download
(34 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 7th, November 2014
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 19th May 2014 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England on 24th August 2012
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2439 LIMITEDcertificate issued on 21/12/11
filed on: 21st, December 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th December 2011
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th December 2011
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 19th December 2011
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2012 to 31st December 2012
filed on: 19th, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2011
| incorporation
|
Free Download
(44 pages)
|