(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 Wednesday 20th December 2023
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 20th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 15th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 111523790002 satisfaction in full.
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 111523790001 satisfaction in full.
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 23rd December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 23rd December 2022
filed on: 3rd, January 2023
| persons with significant control
|
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)
|
(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) Full accounts data made up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 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)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, August 2021
| accounts
|
Free Download
(24 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)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Friday 15th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 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
(23 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 27th, August 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 27th, August 2020
| other
|
Free Download
(3 pages)
|
(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)
|
(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)
|
(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's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Friday 27th March 2020
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(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)
|
(AP01) New director appointment on Thursday 6th September 2018.
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 6th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Thursday 31st January 2019.
filed on: 1st, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 13th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th August 2018 director's details were changed
filed on: 30th, 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: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th March 2018
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 111523790002, created on Wednesday 28th February 2018
filed on: 5th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 27th, February 2018
| resolution
|
Free Download
(25 pages)
|
(MR01) Registration of charge 111523790001, created on Thursday 1st February 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(73 pages)
|
(NEWINC) Company registration
filed on: 16th, January 2018
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th January 2018
capital
|
|