AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2021-02-23: 300824.51 GBP
filed on: 23rd, February 2021
| capital
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: 2020-09-08) of a member
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2020-09-08) of a secretary
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-08
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 9th, July 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Northwood House Ward Avenue Cowes Isle of Wight PO31 8AZ. Change occurred on 2017-11-14. Company's previous address: Ardmair House 2 Union Road Cowes Isle of Wight PO31 7TP.
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-25
filed on: 25th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-25
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 2015-12-31 to 2016-06-30
filed on: 8th, June 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-22
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-02
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-02
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-21
filed on: 7th, September 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2015-04-17
filed on: 13th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ardmair House 2 Union Road Cowes Isle of Wight PO31 7TP. Change occurred on 2015-02-10. Company's previous address: Halls Barn Farm North Wraxall Chippenham Wiltshire SN14 7AQ.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-02-03
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 11th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-21
filed on: 22nd, October 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, January 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2013-06-18
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-05-14: 300811.21 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-03-28: 300804.82 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2012-12-14: 300457.24 GBP
filed on: 3rd, April 2013
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-12-21: 300495.59 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-02-22: 300554.82 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-01-28: 300512.21 GBP
filed on: 15th, March 2013
| capital
|
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, March 2013
| incorporation
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 2013-01-25
filed on: 7th, February 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-12-14: 300476.45 GBP
filed on: 28th, January 2013
| capital
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-21
filed on: 10th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-21
filed on: 18th, August 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 28th, July 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-04
filed on: 4th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-04-19
filed on: 19th, April 2011
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 19th, April 2011
| resolution
|
Free Download
(62 pages)
|
SH01 |
Statement of Capital on 2011-04-13: 300400.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2011-04-13
filed on: 19th, April 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-04-13: 400.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(6 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, March 2011
| incorporation
|
Free Download
(33 pages)
|
AD01 |
Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 2010-11-09
filed on: 9th, November 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-11-09
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-11-09
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-11-09
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-11-09
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-11-09
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2371 LIMITEDcertificate issued on 05/11/10
filed on: 5th, November 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2010
| incorporation
|
Free Download
(44 pages)
|