AA |
Small company accounts for the period up to 2022-12-31
filed on: 9th, January 2024
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 5th, January 2023
| accounts
|
Free Download
(23 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-01-01
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2020-05-01
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-01
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 12th, July 2018
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2018-04-18
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-17
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 30th, October 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-30
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-09-30 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-03 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-24 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2016-09-01
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-08-31
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-27
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
AD04 |
Location of company register(s) has been changed to 12-18 Grosvenor Gardens London SW1W 0DH at an unknown date
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-06-24 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 25th, September 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2015-09-17 director's details were changed
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-30
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
New sail address C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA. Change occurred at an unknown date. Company's previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England.
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 25th, September 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014-08-15 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-08-31
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 19th, June 2014
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 2014-05-06 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-12
filed on: 10th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-10-10: 80000.00 GBP
capital
|
|
AD02 |
Register inspection address has been changed
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-27
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, January 2013
| resolution
|
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2012-12-10: 80000.00 GBP
filed on: 11th, January 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2012-12-13) of a secretary
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2012-12-13
filed on: 13th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-12-13
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2459 LIMITEDcertificate issued on 30/11/12
filed on: 30th, November 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2012
| incorporation
|
Free Download
(44 pages)
|