(AD01) New registered office address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change occurred on 2023-10-19. Company's previous address: 86-90 Paul Street London EC2A 4NE England.
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, May 2023
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, May 2023
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, May 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-12-26
filed on: 8th, February 2023
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, December 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, December 2022
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities
filed on: 28th, December 2022
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-15
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-12-09: 261.62 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-10-31
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-28
filed on: 29th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-04-18 director's details were changed
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2022-02-24. Company's previous address: 296 Joel Street Pinner HA5 2PY.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-27
filed on: 22nd, February 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-29
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 6th, November 2020
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2020
| incorporation
|
Free Download
(57 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, October 2020
| incorporation
|
Free Download
(57 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 24th, October 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-08-25: 203.08 GBP
filed on: 24th, October 2020
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2020-09-11
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, May 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-05-18
filed on: 18th, May 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-12-30: 212.31 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, March 2020
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019-12-30
filed on: 6th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 10th, February 2020
| resolution
|
Free Download
(60 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020-01-28
filed on: 28th, January 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 28th, January 2020
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-12-30
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-12-30
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-11-22
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-30
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2018-03-12
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-01
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-01
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-02-03
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2017-02-03
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-03
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-06-06: 100.00 GBP
capital
|
|
(AP03) Appointment (date: 2016-05-10) of a secretary
filed on: 16th, May 2016
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2016-03-31
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 296 Joel Street Pinner HA5 2PY. Change occurred on 2016-04-08. Company's previous address: 21 st Thomas Street Bristol BS1 6JS United Kingdom.
filed on: 8th, April 2016
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-04-23: 100.00 GBP
capital
|
|