(AD01) New registered office address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change occurred on Wednesday 20th December 2023. Company's 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)
|
(TM01) Director's appointment was terminated on Friday 20th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 103877210003 satisfaction in full.
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103877210004 satisfaction in full.
filed on: 10th, January 2023
| mortgage
|
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's appointment was terminated on Friday 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 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: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd December 2022.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd December 2022.
filed on: 29th, 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)
|
(MR04) Charge 103877210002 satisfaction in full.
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 103877210001 satisfaction in full.
filed on: 24th, May 2022
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 31st August 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT. Change occurred on Wednesday 25th August 2021. Company's previous address: 1 Bartholomew Lane London EC2N 2AX England.
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
(25 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, December 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(16 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)
|
(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) New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on Friday 27th March 2020. Company's 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 103877210004, created on Friday 20th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(45 pages)
|
(MR01) Registration of charge 103877210003, created on Friday 20th September 2019
filed on: 27th, September 2019
| mortgage
|
Free Download
(51 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on 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's appointment was terminated on Thursday 6th September 2018
filed on: 4th, October 2018
| officers
|
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)
|
(AP01) New director appointment on Monday 23rd July 2018.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th March 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th March 2018.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th March 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 103877210002, created on Monday 18th September 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
|
(MR01) Registration of charge 103877210001, created on Monday 18th September 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(51 pages)
|
(AP01) New director appointment on Thursday 22nd June 2017.
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 30th, August 2017
| resolution
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 31st July 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 31st July 2017
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 19th, July 2017
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 19th, July 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 22nd February 2017
filed on: 22nd, February 2017
| resolution
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Friday 20th January 2017
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on Friday 20th January 2017. Company's previous address: 7th Floor 11 Old Jewry London EC2R 8DU United Kingdom.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, September 2016
| incorporation
|
Free Download
(26 pages)
|