PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
filed on: 14th, August 2024
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/23
filed on: 14th, August 2024
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
filed on: 14th, August 2024
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2023
filed on: 14th, August 2024
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 11th July 2024
filed on: 11th, July 2024
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2024
filed on: 7th, May 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2024
filed on: 7th, May 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 12th, September 2023
|
accounts |
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 12th, September 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 12th, September 2023
|
other |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st January 2022
filed on: 17th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 21st, July 2022
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 21st, July 2022
|
accounts |
Free Download
(44 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 21st, July 2022
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2020
filed on: 28th, October 2021
|
accounts |
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 28th, October 2021
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 28th, October 2021
|
accounts |
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 23rd, July 2021
|
other |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2019
filed on: 15th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 18th September 2019
filed on: 15th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 8th November 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 8th November 2017
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2016
filed on: 15th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 19th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th November 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2014
filed on: 20th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th December 2013
filed on: 16th, December 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 6th December 2013
filed on: 6th, December 2013
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2013
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th December 2013
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2481 LIMITEDcertificate issued on 02/12/13
filed on: 2nd, December 2013
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2013
|
incorporation |
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 1.00 GBP
|
capital |
|