(MR01) Registration of charge 073953120005, created on December 21, 2023
filed on: 22nd, December 2023
| mortgage
|
Free Download
(84 pages)
|
(AA) Full accounts data made up to February 5, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to January 30, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to January 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 073953120004, created on April 22, 2021
filed on: 28th, April 2021
| mortgage
|
Free Download
(90 pages)
|
(AA) Full accounts data made up to February 2, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts data made up to February 3, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to February 4, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: February 5, 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 27, 2017
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073953120003, created on October 27, 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(84 pages)
|
(AA) Full accounts data made up to February 5, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to January 31, 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to October 4, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 27, 2015: 3112500.00 GBP
capital
|
|
(AA) Full accounts data made up to February 1, 2015
filed on: 1st, June 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to October 4, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 29, 2014: 3112500.00 GBP
capital
|
|
(AA) Full accounts data made up to February 2, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(16 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, June 2014
| incorporation
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, June 2014
| mortgage
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 6, 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073953120002
filed on: 2nd, June 2014
| mortgage
|
Free Download
(104 pages)
|
(TM01) Director appointment termination date: January 30, 2014
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 4, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to February 3, 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to October 4, 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to January 29, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(16 pages)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 4, 2011 with full list of members
filed on: 11th, November 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 18, 2011. Old Address: One Coleman Street London EC2R 5AA
filed on: 18th, March 2011
| address
|
Free Download
(2 pages)
|
(AP03) On March 18, 2011 - new secretary appointed
filed on: 18th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 18, 2011
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On March 16, 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On November 18, 2010 new director was appointed.
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 12, 2010: 3112500.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On November 2, 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, October 2010
| mortgage
|
Free Download
(9 pages)
|
(AP01) On October 11, 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On October 11, 2010 new director was appointed.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed intercede 2376 LIMITEDcertificate issued on 11/10/10
filed on: 11th, October 2010
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 8, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 8, 2010. Old Address: One Coleman Street London EC2R 5AA United Kingdom
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 5, 2010. Old Address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to January 31, 2012
filed on: 5th, October 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2010
| incorporation
|
Free Download
(44 pages)
|