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)
|