(AD01) Address change date: Wed, 20th Dec 2023. New Address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Previous address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Jul 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 20th Jan 2023 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, January 2023
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 23rd Dec 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 23rd Dec 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 23rd Dec 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(TM02) Tue, 31st Aug 2021 - the day secretary's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 25th Aug 2021. New Address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT. Previous address: 1 Bartholomew Lane London EC2N 2AX England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(16 pages)
|
(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)
|
(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)
|
(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)
|
(CS01) Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(16 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)
|
(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)
|
(CS01) Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Fri, 27th Mar 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 27th Mar 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Mar 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 27th Mar 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 108787520004, created on Fri, 20th Sep 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(51 pages)
|
(MR01) Registration of charge 108787520005, created on Fri, 20th Sep 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Nov 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 6th Sep 2018 - the day director's appointment was terminated
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Sep 2018 new director was appointed.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Aug 2018 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Jul 2018 new director was appointed.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 20th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 28th Mar 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Mar 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 108787520003, created on Fri, 13th Oct 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 108787520002, created on Fri, 13th Oct 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 108787520001, created on Fri, 13th Oct 2017
filed on: 17th, October 2017
| mortgage
|
Free Download
(33 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2017
| incorporation
|
Free Download
(32 pages)
|