CH04 |
Secretary's details were changed on 2023/12/15
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/12/13 director's details were changed
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/11/14.
filed on: 23rd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/11/14
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 24th, October 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
| accounts
|
Free Download
(56 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 5th, October 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 1st, October 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, October 2021
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 20th, November 2020
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, November 2020
| accounts
|
Free Download
(53 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 12th, July 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 9th, July 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2018/06/29.
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/06/29
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/03/20 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 17th, June 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 29th, July 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2016/01/25.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/01/25
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/22
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details were changed on 2015/07/01
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ on 2015/07/01 to Cannon Place 78 Cannon Street London EC4N 6AF
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 22nd, May 2015
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/22
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 8th, October 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2014/07/25.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/07/25
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/22
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/08/27 from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 3rd, July 2013
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2013/02/28 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2012/09/04
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2012/09/04
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2013/02/26
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/03.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/03
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/22
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on 2012/09/04
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/04 from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 3rd, August 2012
| accounts
|
Free Download
(12 pages)
|
AP02 |
New person appointed on 2012/06/29 to the position of a member
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/06/29
filed on: 29th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/22
filed on: 24th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/10/26.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/10/25
filed on: 25th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 29th, June 2011
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on 2010/11/23 from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/22
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 28th, September 2010
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details were changed on 2010/03/31
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/22
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 13th, December 2009
| accounts
|
Free Download
(12 pages)
|
288a |
On 2009/05/26 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/05/22 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(5 pages)
|
288b |
On 2009/05/16 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/05/16 Appointment terminated director
filed on: 16th, May 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/2009 from 8TH floor 20 st james's street london SW1A 1ES
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/02/09 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 4th, June 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/01/16 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/01/16 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/01/07 Secretary resigned;director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/07 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/07 Secretary resigned;director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/07 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2007/12/19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(29 pages)
|
288a |
On 2007/12/19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(31 pages)
|
288a |
On 2007/12/19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(29 pages)
|
288a |
On 2007/12/19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2007
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2007
| resolution
|
Free Download
(18 pages)
|
287 |
Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/12/07 from: mitre house 160 aldersgate street london EC1A 4DD
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed intercede 2239 LIMITEDcertificate issued on 11/12/07
filed on: 11th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2239 LIMITEDcertificate issued on 11/12/07
filed on: 11th, December 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(28 pages)
|