(AD01) Change of registered address from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England on Wed, 20th Dec 2023 to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
filed on: 20th, December 2023
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 4th Dec 2023: 2.00 GBP
filed on: 8th, December 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Dec 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Jan 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, 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)
|
(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)
|
(TM01) Director's appointment terminated on Fri, 23rd Dec 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Dec 2022
filed on: 3rd, January 2023
| officers
|
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) Director's appointment terminated on Fri, 23rd Dec 2022
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
(3 pages)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd Dec 2022 new director was appointed.
filed on: 29th, December 2022
| officers
|
Free Download
(3 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, 26th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 31st Aug 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Bartholomew Lane London EC2N 2AX England on Wed, 25th Aug 2021 to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, August 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, August 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, August 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 27th, August 2020
| accounts
|
Free Download
(26 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)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Dec 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(16 pages)
|
(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 Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 12th Jun 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 12th Jun 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Great St Helen's London EC3A 6AP United Kingdom on Fri, 27th Mar 2020 to 1 Bartholomew Lane London EC2N 2AX
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 105885030002, created on Wed, 1st May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(57 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, March 2019
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Nov 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 2nd Nov 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Sep 2018 new director was appointed.
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Sep 2018
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Aug 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Aug 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Jul 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 23rd Jul 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) On Wed, 28th Mar 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Mar 2018
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 28th Mar 2018 new director was appointed.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 31st Jul 2017 new director was appointed.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jul 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105885030001, created on Mon, 10th Apr 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(47 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Fri, 27th Jan 2017: 1.00 GBP
capital
|
|