(CS01) Confirmation statement with updates Saturday 3rd June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 3rd, May 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 3rd, May 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, May 2023
| accounts
|
Free Download
(64 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 30th June 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 22nd, March 2023
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 22nd, March 2023
| capital
|
Free Download
|
(CAP-SS) Solvency Statement dated 10/03/23
filed on: 22nd, March 2023
| insolvency
|
Free Download
|
(SH19) 1.00 GBP is the capital in company's statement on Wednesday 22nd March 2023
filed on: 22nd, March 2023
| capital
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 2nd, March 2023
| incorporation
|
Free Download
(34 pages)
|
(SH01) 33500001.00 GBP is the capital in company's statement on Tuesday 21st February 2023
filed on: 24th, February 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 30th June 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th June 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Sunday 30th June 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(21 pages)
|
(CH01) On Tuesday 12th November 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 3rd June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Saturday 30th June 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th June 2017.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Friday 30th June 2017, originally was Sunday 31st December 2017.
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th May 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th May 2017.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 4th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB. Change occurred on Friday 5th May 2017. Company's previous address: Dst House St Marks Hill Surbiton Surrey KT6 4QD.
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 4th May 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 4th May 2017) of a secretary
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd June 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 31100001.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd June 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd June 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 30th June 2012.
filed on: 16th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 16th August 2011.
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Tuesday 16th August 2011) of a secretary
filed on: 16th, August 2011
| officers
|
Free Download
(3 pages)
|
(SH01) 31100001.00 GBP is the capital in company's statement on Friday 5th August 2011
filed on: 16th, August 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 16th August 2011 from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 16th, August 2011
| address
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 16th August 2011
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed intercede 2423 LIMITEDcertificate issued on 29/07/11
filed on: 29th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, June 2011
| incorporation
|
Free Download
(44 pages)
|