AD01 |
Change of registered address from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England on 19th December 2023 to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th December 2023: 2.00 GBP
filed on: 8th, December 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105884150002 in full
filed on: 11th, 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)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 3rd, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2022
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: 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)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Bartholomew Lane London EC2N 2AX England on 25th August 2021 to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, August 2021
| accounts
|
Free Download
(25 pages)
|
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)
|
CS01 |
Confirmation statement with no updates 26th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 19th, December 2020
| accounts
|
Free Download
(27 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 18th, August 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 18th, August 2020
| other
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 12th June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th June 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Great St Helen's London EC3A 6AP United Kingdom on 30th March 2020 to 1 Bartholomew Lane London EC2N 2AX
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Bartholomew Lane London EC2N 2AX England on 30th March 2020 to 1 Bartholomew Lane London EC2N 2AX
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 105884150001 in full
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105884150002, created on 1st May 2019
filed on: 7th, May 2019
| mortgage
|
Free Download
(57 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(19 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, March 2019
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th September 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd July 2018
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 28th March 2018
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2018
filed on: 28th, June 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)
|
CS01 |
Confirmation statement with no updates 26th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2017
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105884150001, created on 10th April 2017
filed on: 11th, April 2017
| mortgage
|
Free Download
(47 pages)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 3rd, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 27th January 2017: 1.00 GBP
capital
|
|