(AD01) Registered office address changed from Charles House 8th Floor Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2023-12-20
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2022-11-22: 248780.85 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-01-26
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2023-01-20
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 105884960002 in full
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022-12-23
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-23
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-23
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-23
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-12-22
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2021-08-31
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Charles House 8th Floor Great Charles Street Queensway Birmingham B3 3HT on 2021-08-25
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, August 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, August 2021
| accounts
|
Free Download
(25 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, August 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 19th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021-01-26
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, December 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 19th, December 2020
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 5th, September 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 5th, September 2020
| other
|
Free Download
(1 page)
|
(CH01) On 2020-03-27 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2020-03-27
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-03-27 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 105884960001 in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 8th, May 2019
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 105884960002, created on 2019-05-01
filed on: 7th, May 2019
| mortgage
|
Free Download
(57 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, March 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, March 2019
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-01-26
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2018-11-02
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-11-02
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-09-06
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-09-06
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-13 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-13 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-07-23
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-23
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 24th, July 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: 2018-03-28
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-28
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-03-28
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-07-31
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-07-31
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105884960001, created on 2017-04-10
filed on: 11th, April 2017
| mortgage
|
Free Download
(47 pages)
|
(AA01) Current accounting period shortened from 2018-01-31 to 2017-12-31
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2017-01-27: 1.00 GBP
capital
|
|