(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, October 2020
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 02.02.01 the Leather Market Weston Street London SE1 3ER on 24th August 2020 to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 3AE
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 6th April 2020: 4940312.22 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th April 2020: 4940312.23 GBP
filed on: 8th, April 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment terminated on 11th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th September 2019
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 29th May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th May 2018
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st August 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2nd December 2016
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd December 2016
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd December 2016
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd August 2016: 776.03 GBP
filed on: 13th, October 2016
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 23rd September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd May 2016: 725.97 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2016: 675.90 GBP
filed on: 1st, August 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th May 2016
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 02.02.02 the Leather Market Weston Street London SE1 3ER England on 25th August 2015 to 02.02.01 the Leather Market Weston Street London SE1 3ER
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 12 G1 the Leather Market Weston Street London SE1 3ER England on 24th August 2015 to 02.02.02 the Leather Market Weston Street London SE1 3ER
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd July 2015: 625.83 GBP
filed on: 3rd, August 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution
filed on: 22nd, May 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 11th December 2014: 613.71 GBP
filed on: 16th, January 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Unit 12 G1 Leathermarket the Leather Market Weston Street London SE1 3ER England on 6th January 2015 to Unit 12 G1 the Leather Market Weston Street London SE1 3ER
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8Th Floor Block 2 Elizabeth House, 39 York Road London SW1 7NQ on 5th January 2015 to C/O Unit 12 G1 Leathermarket the Leather Market Weston Street London SE1 3ER
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th July 2014: 607.51 GBP
capital
|
|
(TM01) Director's appointment terminated on 17th December 2013
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Surrey Technology Centre Occam Road Surrey Research Park Guildford Surrey GU2 7YG England on 14th November 2013
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 26th August 2013
filed on: 26th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On 21st May 2013, company appointed a new person to the position of a secretary
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th April 2013: 612.90 GBP
filed on: 9th, May 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 9th, May 2013
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 4th November 2012
filed on: 13th, December 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, December 2012
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 4th November 2012, company appointed a new person to the position of a secretary
filed on: 4th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2012 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, March 2012
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 26th September 2011 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th July 2011
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Cottage Easebourne Lane Easebourne Midhurst West Sussex GU29 9BN United Kingdom on 9th June 2011
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th March 2011: 534.00 GBP
filed on: 21st, April 2011
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed givenpath LTDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st December 2011 to 31st December 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2011 to 31st December 2011
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th September 2010
filed on: 18th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 7th September 2010: 400.00 GBP
filed on: 16th, September 2010
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3rd August 2010
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd August 2010
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(20 pages)
|