(AD01) Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Sunday 31st December 2023
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 20th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd December 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 23rd December 2022.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd December 2022.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd December 2022.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd December 2022.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on Tuesday 31st August 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT on Wednesday 25th August 2021
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
|
(CH01) On Friday 27th March 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Friday 27th March 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 27th March 2020 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 London Uk EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from Friday 31st August 2018 to Monday 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 2nd November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 2nd November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 6th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 6th September 2018.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th August 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 23rd July 2018.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Thursday 8th March 2018 - new secretary appointed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th March 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, March 2018
| resolution
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 35 Great St Helen London Uk EC3A 6AP on Tuesday 20th March 2018
filed on: 20th, March 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 2nd March 2018
filed on: 2nd, March 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, March 2018
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 1st February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 1st February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st February 2018
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 25th April 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th May 2016
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Thursday 30th April 2015 to Monday 31st August 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 53 Davies Street London W1K 5JH to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 25th April 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 25th, April 2014
| incorporation
|
Free Download
(34 pages)
|