(AA) Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(25 pages)
|
(AP04) New secretary appointment on 1st July 2023
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 1st May 2023 - the day secretary's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) 30th June 2022 - the day director's appointment was terminated
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 17 Charterhouse Street London EC1N 6RA. Previous address: 20 Carlton House Terrace London SW1Y 5AN United Kingdom
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(31 pages)
|
(TM01) 31st December 2021 - the day director's appointment was terminated
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st December 2021
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 26th April 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 12th October 2021. New Address: 17 Charterhouse Street London EC1N 6RA. Previous address: 17 Charterhouse Street London London EC1N 6RA United Kingdom
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2021
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 20th September 2021 - the day director's appointment was terminated
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 26th April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th April 2021. New Address: 17 Charterhouse Street London London EC1N 6RA. Previous address: 20 Carlton House Terrace London SW1Y 5AN United Kingdom
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) 30th November 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(30 pages)
|
(CH01) On 12th October 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 26th November 2019: 7373001.00 GBP
filed on: 26th, November 2019
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(29 pages)
|
(AP01) New director was appointed on 17th May 2019
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 8th March 2018
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
|
(CH01) On 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th March 2017. New Address: 20 Carlton House Terrace London SW1Y 5AN. Previous address: 17 Charterhouse Street London EC1N 6RA
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 20 Carlton House Terrace London SW1Y 5AN at an unknown date
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 13th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 27th July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to 12th February 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) 3rd March 2016 - the day director's appointment was terminated
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) 29th February 2016 - the day secretary's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(TM02) 29th February 2016 - the day secretary's appointment was terminated
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return drawn up to 20th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th April 2015: 623001.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 20 Carlton House Terrace London SW1Y 5AN at an unknown date
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(TM02) 30th June 2014 - the day secretary's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 9th July 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(33 pages)
|
(AD02) Register inspection address has been changed
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN England on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Charterhouse Street London EC1N 6RA on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th February 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th March 2014: 623001.00 GBP
capital
|
|
(TM01) 3rd January 2014 - the day director's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 3rd January 2014 - the day director's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 3rd January 2014 - the day director's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd January 2014 - the day director's appointment was terminated
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to 12th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(6 pages)
|
(CH03) On 18th February 2013 secretary's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to 12th February 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 14th February 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2012 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 12th February 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2010
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 18th November 2010 - the day director's appointment was terminated
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 11th, November 2010
| resolution
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 1st November 2010: 623001.00 GBP
filed on: 11th, November 2010
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th February 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th March 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) 15th December 2009 - the day director's appointment was terminated
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 31st, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 20th May 2009 Appointment terminated director and secretary
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 20th May 2009 Director appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 20th May 2009 Appointment terminated director
filed on: 20th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 20th May 2009 Secretary appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/05/2009 from mitre house 160 aldersgate street london EC1A 4DD
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 20th, May 2009
| resolution
|
Free Download
(26 pages)
|
(363a) Annual return up to 20th February 2009 with shareholders record
filed on: 20th, February 2009
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed intercede 2264 LIMITEDcertificate issued on 20/03/08
filed on: 20th, March 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(28 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2008
| incorporation
|
Free Download
(28 pages)
|