AD01 |
Address change date: 20th December 2023. 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: 20th, December 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
20th January 2023 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108764690003 in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108764690001 in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108764690002 in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
23rd December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd December 2022 - the day director's appointment was terminated
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd December 2022
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(19 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, September 2021
| resolution
|
Free Download
(4 pages)
|
TM02 |
31st August 2021 - the day secretary's appointment was terminated
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th August 2021. 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)
|
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
(34 pages)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 4th August 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108764690003, created on 20th January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 16th August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 27th March 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th March 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2020 director's details were changed
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 27th March 2020. New Address: 1 Bartholomew Lane London EC2N 2AX. Previous address: 35 Great St Helen's London EC3A 6AP United Kingdom
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 108764690002, created on 16th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 108764690001, created on 16th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(56 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
2nd November 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2nd November 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
6th September 2018 - the day director's appointment was terminated
filed on: 5th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd July 2018 - the day director's appointment was terminated
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2018 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2018 to 31st December 2018
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2017
| incorporation
|
Free Download
(32 pages)
|