AD01 |
Address change date: 2023/12/31. New Address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Previous address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England
filed on: 31st, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
2023/01/20 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 102864250005 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102864250008 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102864250009 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102864250004 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102864250007 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102864250006 satisfaction in full.
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/23 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/12/23 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2022/12/23 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/23.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
2021/08/31 - the day secretary's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/25. New Address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT. Previous address: 1 Bartholomew Lane London EC2N 2AX England
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/12 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2020/06/12
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/03/30. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 102864250009, created on 2019/06/26
filed on: 3rd, July 2019
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 102864250008, created on 2019/06/26
filed on: 3rd, July 2019
| mortgage
|
Free Download
(15 pages)
|
AA01 |
Accounting reference date changed from 2018/08/31 to 2018/12/31
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2018/11/02 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/11/02 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/06 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/06.
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/13 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/13 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/07/23 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2018/03/08
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/28.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/28 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/28.
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 102864250003 satisfaction in full.
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102864250001 satisfaction in full.
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 102864250002 satisfaction in full.
filed on: 13th, March 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 9th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/03/08. New Address: 35 Great St Helen's London EC3A 6AP. Previous address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
filed on: 8th, March 2018
| address
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, March 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/02
filed on: 2nd, March 2018
| resolution
|
Free Download
(2 pages)
|
TM02 |
2018/02/01 - the day secretary's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
TM01 |
2018/02/01 - the day director's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 21st, February 2018
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 102864250007, created on 2018/02/01
filed on: 12th, February 2018
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 102864250006, created on 2018/02/01
filed on: 9th, February 2018
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 102864250005, created on 2018/02/01
filed on: 9th, February 2018
| mortgage
|
Free Download
(73 pages)
|
MR01 |
Registration of charge 102864250004, created on 2018/02/01
filed on: 8th, February 2018
| mortgage
|
Free Download
(73 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, January 2017
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2017
| incorporation
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 102864250002, created on 2016/12/12
filed on: 16th, December 2016
| mortgage
|
Free Download
(49 pages)
|
MR01 |
Registration of charge 102864250003, created on 2016/12/12
filed on: 16th, December 2016
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 102864250001, created on 2016/11/28
filed on: 30th, November 2016
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Accounting period extended to 2017/08/31. Originally it was 2017/07/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/08/19. New Address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. Previous address: Brockbourne House 77 Mount Ephraim Tunbridge Wells TN1 8BS United Kingdom
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2016
| incorporation
|
Free Download
(37 pages)
|