AD01 |
New registered office address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change occurred on 2023-12-19. Company's previous address: 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England.
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-20
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-23
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-23
filed on: 30th, December 2022
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-12-23
filed on: 30th, December 2022
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-12-23
filed on: 30th, December 2022
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 2nd, August 2022
| accounts
|
Free Download
(19 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-08-31
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 2021-08-25. Company's previous address: 1 Bartholomew Lane London EC2N 2AX England.
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 19th, August 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 14th, August 2020
| accounts
|
Free Download
(20 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 changed on 2020-06-12
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-06-12 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Bartholomew Lane London EC2N 2AX. Change occurred on 2020-03-30. Company's previous address: 35 Great St Helen's London EC3A 6AP United Kingdom.
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 29th, May 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-02
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-02
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-09-06
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed 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: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-08-13 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-23
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-23
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-03-28
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-28
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-21
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2017-07-31
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-07-31
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-27
filed on: 27th, June 2017
| accounts
|
Free Download
(20 pages)
|
CH04 |
Secretary's details changed on 2017-01-20
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 Great St Helen's London EC3A 6AP. Change occurred on 2017-01-20. Company's previous address: 11 Old Jewry 7 Floor London EC2R 8DU England.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-25
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-25
filed on: 8th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-27
filed on: 23rd, September 2016
| accounts
|
Free Download
(20 pages)
|
AP04 |
Appointment (date: 2016-05-27) of a secretary
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-05-27
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Old Jewry 7 Floor London EC2R 8DU. Change occurred on 2016-06-02. Company's previous address: 20-22 Bedford Row London WC1R 4JS.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, May 2016
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, May 2016
| incorporation
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-04-29
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-29
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-25
filed on: 28th, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2014-12-28
filed on: 15th, June 2015
| accounts
|
Free Download
(18 pages)
|
AA01 |
Accounting period ending changed to 2014-09-30 (was 2014-12-31).
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-25
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-11-03: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-10-24
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-23
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-08 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-26
filed on: 26th, September 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 25th, September 2013
| incorporation
|
|