AD01 |
Address change date: 6th October 2023. New Address: 20 st Andrew Street London EC4A 3AG. Previous address: High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 6th, October 2023
|
address |
Free Download
(2 pages)
|
TM01 |
10th January 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 11th October 2022. New Address: C/O Interpath Advisory 10 Fleet Place London EC4M 7QS. Previous address: High Holborn House 52-54 High Holborn London WC1V 6RL
filed on: 11th, October 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2022. New Address: High Holborn House 52-54 High Holborn London WC1V 6RL. Previous address: C/O Interpath Ltd 10 Fleet Place London EC4M 7QS
filed on: 14th, March 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th March 2022. New Address: 10 Fleet Place London EC4M 7QS. Previous address: C/O 2 Elm Road Caister-on-Sea Great Yarmouth Norfolk NR30 5DB England
filed on: 11th, March 2022
|
address |
Free Download
(2 pages)
|
CH01 |
On 20th February 2022 director's details were changed
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th December 2021. New Address: C/O 2 Elm Road Caister-on-Sea Great Yarmouth Norfolk NR30 5DB. Previous address: The Union Building the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 16th, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
16th September 2021 - the day director's appointment was terminated
filed on: 5th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th September 2021
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
9th February 2021 - the day director's appointment was terminated
filed on: 11th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 087337540007 in full
filed on: 3rd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087337540008 in full
filed on: 3rd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087337540005 in full
filed on: 3rd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087337540006 in full
filed on: 3rd, June 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087337540010, created on 8th July 2019
filed on: 4th, January 2020
|
mortgage |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
16th August 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087337540009, created on 8th July 2019
filed on: 23rd, July 2019
|
mortgage |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 9th July 2019
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 1st July 2019. New Address: The Union Building the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: , the Willows Links Road, Gorleston, Norfolk, NR31 6JR
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
20th February 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd January 2019. New Address: The Willows Links Road Gorleston Norfolk NR31 6JR. Previous address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
filed on: 23rd, January 2019
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th August 2017: 1002.00 GBP
filed on: 25th, July 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 087337540007, created on 3rd July 2018
filed on: 3rd, July 2018
|
mortgage |
Free Download
(7 pages)
|
CH01 |
On 16th September 2016 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087337540008, created on 3rd July 2018
filed on: 3rd, July 2018
|
mortgage |
Free Download
(13 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 6th January 2016. New Address: C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Previous address: 58 Thorpe Road Norwich Norfolk NR1 1RY
filed on: 6th, January 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087337540004 in full
filed on: 4th, September 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087337540003 in full
filed on: 4th, September 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 087337540006, created on 27th March 2015
filed on: 16th, April 2015
|
mortgage |
Free Download
|
MR01 |
Registration of charge 087337540005, created on 27th March 2015
filed on: 31st, March 2015
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 13th December 2014 with full list of members
filed on: 16th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 1000.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st October 2014 to 30th September 2014
filed on: 23rd, April 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 087337540004
filed on: 10th, April 2014
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 087337540001
filed on: 25th, March 2014
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 087337540003
filed on: 25th, March 2014
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087337540002
filed on: 25th, March 2014
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 13th December 2013 with full list of members
filed on: 16th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2013: 1000.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 13th December 2013: 1000.00 GBP
filed on: 13th, December 2013
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|