AA |
Small company accounts for the period up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
On September 23, 2022 new director was appointed.
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2022
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On January 28, 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(22 pages)
|
CH01 |
On May 1, 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on December 11, 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 11, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 31, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 31, 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Churchill Place 10th Floor London E14 5HU. Change occurred on August 20, 2020. Company's previous address: Level 37, 25 Canada Square London E14 5LQ United Kingdom.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 8, 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: April 8, 2020) of a secretary
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Level 37, 25 Canada Square London E14 5LQ. Change occurred on April 14, 2020. Company's previous address: 2nd Floor 11 Old Jewry London EC2R 8DU.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(21 pages)
|
CH01 |
On October 10, 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(21 pages)
|
CONNOT |
Change of name notice
filed on: 16th, December 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sunrise operations knowle LIMITEDcertificate issued on 16/12/16
filed on: 16th, December 2016
| change of name
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 15, 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2016
filed on: 14th, April 2016
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU. Change occurred at an unknown date. Company's previous address: C/O Nabarro Llp 1 South Quay, Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 2nd Floor 11 Old Jewry London EC2R 8DU.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address 2Nd Floor 11 Old Jewry London EC2R 8DU. Change occurred on April 30, 2015. Company's previous address: 125 London Wall London EC2Y 5AL England.
filed on: 30th, April 2015
| address
|
Free Download
|
TM02 |
Termination of appointment as a secretary on April 30, 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
AP04 |
Appointment (date: April 30, 2015) of a secretary
filed on: 30th, April 2015
| officers
|
Free Download
|
AD01 |
New registered office address 125 London Wall London EC2Y 5AL. Change occurred on October 1, 2014. Company's previous address: Lacon House 84 Theobalds Road London WC1X 8RW.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2014
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(17 pages)
|
AP01 |
On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2013
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 24th, October 2012
| accounts
|
Free Download
(16 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 17, 2012. Old Address: 1St Floor Phoenix House 18 King William Street London EC4N 7BP
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 7, 2012
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: September 7, 2012) of a secretary
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2012 new director was appointed.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 7, 2012 new director was appointed.
filed on: 7th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2012
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 7, 2012
filed on: 7th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 9, 2012 new director was appointed.
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 22, 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2010
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
363a |
Period up to September 8, 2009 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 15, 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On July 15, 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On July 15, 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On March 4, 2009 Appointment terminated secretary
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 4, 2009 Secretary appointed
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On January 20, 2009 Director appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On January 20, 2009 Appointment terminated director
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On October 13, 2008 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 10, 2008 Appointment terminated director
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
363s |
Period up to September 4, 2008 - Annual return with full member list
filed on: 4th, September 2008
| annual return
|
Free Download
(8 pages)
|
288a |
On September 2, 2008 Secretary appointed
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 2, 2008 Appointment terminated secretary
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 5, 2008 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 22, 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 18, 2008 Director resigned
filed on: 18th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On October 24, 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(6 pages)
|
288a |
On October 24, 2007 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(6 pages)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(5 pages)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(4 pages)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(5 pages)
|
288b |
On October 24, 2007 Secretary resigned;director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 24, 2007 Director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(6 pages)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(6 pages)
|
288b |
On October 24, 2007 Secretary resigned;director resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(12 pages)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(5 pages)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(5 pages)
|
288a |
On October 24, 2007 New secretary appointed
filed on: 24th, October 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2007
| resolution
|
Free Download
(12 pages)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/08 to 31/12/08
filed on: 24th, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/07 from: mitre house 160 aldersgate street london EC1A 4DD
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/07 from: mitre house 160 aldersgate street london EC1A 4DD
filed on: 24th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On October 24, 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed intercede 2209 LIMITEDcertificate issued on 24/09/07
filed on: 24th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2209 LIMITEDcertificate issued on 24/09/07
filed on: 24th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(30 pages)
|