(PSC05) Change to a person with significant control 2023/10/12
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 23rd, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/05/17
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/05/17
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 11th, October 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 2021/10/08. New Address: 5 Seaforth Place London SW1E 6AB. Previous address: 22 Westminster Palace Gardens Artillery Row London SW1P 1RR
filed on: 8th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/05/17
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/01/05
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, November 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 085335050001 satisfaction in full.
filed on: 21st, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085335050005 satisfaction in full.
filed on: 21st, August 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 085335050003 satisfaction in full.
filed on: 18th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/17
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/05/17
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 16th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/05/17
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085335050005, created on 2018/05/04
filed on: 14th, May 2018
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 085335050004, created on 2018/05/08
filed on: 9th, May 2018
| mortgage
|
Free Download
(27 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 21st, August 2017
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2017/07/03
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/17
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 085335050002 satisfaction in full.
filed on: 10th, March 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085335050003, created on 2017/01/25
filed on: 14th, February 2017
| mortgage
|
Free Download
(28 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 11th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2016/05/17 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085335050002, created on 2015/11/23
filed on: 25th, November 2015
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 085335050001, created on 2015/11/23
filed on: 24th, November 2015
| mortgage
|
Free Download
(28 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/05/17 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2014/11/30. Originally it was 2014/10/31
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/10/31
filed on: 9th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2013/10/31
filed on: 8th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/05/17 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/06/18
capital
|
|
(AD01) Change of registered office on 2014/03/18 from Buckingham Court 78 Buckingham Gate London SW1E 6PE England
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/22
filed on: 5th, November 2013
| capital
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 17th, September 2013
| incorporation
|
Free Download
(33 pages)
|
(AP01) New director appointment on 2013/09/06.
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 2013/09/06 - the day secretary's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/09/06 - the day director's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/09/06 - the day director's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/09/06 - the day director's appointment was terminated
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed intercede 2474 LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/02 from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2013/11/30, originally was 2014/05/31.
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, May 2013
| incorporation
|
Free Download
(44 pages)
|