AP01 |
On December 1, 2023 new director was appointed.
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2023
filed on: 1st, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 6, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on July 1, 2015
filed on: 9th, February 2016
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Cannon Place, 78 Cannon Street London EC4N 6AF.
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 9, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 3rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AD04 |
Registers new location: 4 Royal Court Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7UT.
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 6th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 6, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 22nd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 6, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 6th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 4, 2012. Old Address: 4 Royal Court Gadbrook Way Rudheath Northwich Cheshire CW9 7UT United Kingdom
filed on: 4th, April 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 8th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On February 7, 2012 director's details were changed
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 7, 2012 director's details were changed
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 29th, September 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 4, 2011. Old Address: 4 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT
filed on: 4th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 14th, February 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Mitre House 160 Aldersgate Street London EC1A 4DD
filed on: 14th, February 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, February 2011
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 14th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 2nd, October 2010
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 1, 2010
filed on: 1st, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 11th, March 2010
|
annual return |
Free Download
(15 pages)
|
AD02 |
Notification of SAIL
filed on: 11th, March 2010
|
address |
Free Download
(2 pages)
|
288a |
On May 6, 2009 Director appointed
filed on: 6th, May 2009
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, April 2009
|
incorporation |
Free Download
(24 pages)
|
288a |
On April 30, 2009 Director appointed
filed on: 30th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On April 30, 2009 Director appointed
filed on: 30th, April 2009
|
officers |
Free Download
(6 pages)
|
288b |
On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 30th, April 2009
|
accounts |
Free Download
(1 page)
|
288b |
On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/2009 from mitre house 160 aldersgate street london EC1A 4DD
filed on: 30th, April 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed intercede 2309 LIMITEDcertificate issued on 17/02/09
filed on: 17th, February 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2009
|
incorporation |
Free Download
(31 pages)
|