(AD01) Change of registered address from 7 Bell Yard London WC2A 2JR England on Mon, 24th Oct 2022 to C/O Interpath Advisory Tailors Corner Thirsk Row Leeds LS1 4DP
filed on: 24th, October 2022
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 14th, September 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, September 2022
| incorporation
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On Fri, 10th Jun 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 6th Jun 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jun 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 16th Mar 2022: 3.60 GBP
filed on: 30th, May 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, March 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 10th Jan 2022: 3.57 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Tue, 6th Apr 2021
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, April 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Thu, 8th Apr 2021: 3.36 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 6th Apr 2021: 3.30 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on Tue, 6th Oct 2020 to 7 Bell Yard London WC2A 2JR
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 15th Jul 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Wed, 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, May 2020
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2020: 2.32 GBP
filed on: 12th, May 2020
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, May 2020
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Mon, 23rd Mar 2020
filed on: 12th, May 2020
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 29th Jan 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086105350001, created on Tue, 28th Aug 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 14th Oct 2016 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Oct 2016 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Apr 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 14th Oct 2016 to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
filed on: 14th, October 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 3rd May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd May 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 4th Aug 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 12th Nov 2014: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Oct 2014
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th Jul 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 15th Jul 2013: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|