AD01 |
Change of registered address from Level 1 89 Wardour Street London W1F 0UB on 5th February 2024 to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
filed on: 5th, February 2024
|
address |
Free Download
(2 pages)
|
CH01 |
On 14th December 2023 director's details were changed
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th December 2023
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th December 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 089832700002 in full
filed on: 31st, October 2023
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 26th July 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th April 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 089832700003, created on 19th July 2022
filed on: 21st, July 2022
|
mortgage |
Free Download
(57 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 16th, July 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 22nd, June 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 7th April 2018
filed on: 8th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, July 2017
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 7th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 24th, October 2016
|
accounts |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, May 2016
|
resolution |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2016
filed on: 29th, April 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 089832700001 in full
filed on: 28th, April 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 089832700002, created on 26th April 2016
filed on: 28th, April 2016
|
mortgage |
Free Download
(60 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 13th, July 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th May 2015
filed on: 9th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2015
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 5th February 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2014
filed on: 14th, November 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th July 2014
filed on: 29th, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 15th July 2014
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 089832700001
filed on: 22nd, April 2014
|
mortgage |
Free Download
(45 pages)
|
NEWINC |
Incorporation
filed on: 7th, April 2014
|
incorporation |
Free Download
(33 pages)
|