AD01 |
New registered office address C/O Interpath Ltd 10 Fleet Place London EC4M 7RB. Change occurred on July 4, 2022. Company's previous address: 10 Fleet Place London EC4M 7QS.
filed on: 4th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Fleet Place London EC4M 7QS. Change occurred on January 20, 2022. Company's previous address: 814 Leigh Road Slough SL1 4BD England.
filed on: 20th, January 2022
|
address |
Free Download
(2 pages)
|
CH01 |
On September 7, 2021 director's details were changed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 11th, July 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 10th, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 2nd, August 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 11th, July 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 814 Leigh Road Slough SL1 4BD. Change occurred on July 1, 2016. Company's previous address: C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU.
filed on: 1st, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 29, 2016: 26000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 17, 2015 director's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 17th, April 2015
|
annual return |
Free Download
(5 pages)
|
CH03 |
On April 17, 2015 secretary's details were changed
filed on: 17th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Change occurred on March 9, 2015. Company's previous address: 3Rd Floor 11 Hill Street London W1J 5LF.
filed on: 9th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2014
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2014
filed on: 5th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On November 5, 2014 new director was appointed.
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2014
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 24th, April 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 25th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 23rd, April 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 8th, October 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 6, 2012. Old Address: Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
filed on: 6th, September 2012
|
address |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 10, 2012
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2012
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2012
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 10, 2012) of a secretary
filed on: 10th, May 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2013
filed on: 10th, May 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 10, 2012. Old Address: 87 Park Road Peterborough Cambridgeshire PE1 2TN
filed on: 10th, May 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On May 10, 2012 new director was appointed.
filed on: 10th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On May 9, 2012 new director was appointed.
filed on: 9th, May 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 25th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to April 30, 2011
filed on: 17th, August 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On April 14, 2011 director's details were changed
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 4th, May 2011
|
annual return |
Free Download
(6 pages)
|
CH03 |
On April 14, 2011 secretary's details were changed
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2011 to April 30, 2011
filed on: 13th, December 2010
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 13, 2010
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2010
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: December 13, 2010) of a secretary
filed on: 13th, December 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 13, 2010. Old Address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT
filed on: 13th, December 2010
|
address |
Free Download
(2 pages)
|
AP01 |
On December 13, 2010 new director was appointed.
filed on: 13th, December 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 13, 2010
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 13, 2010 new director was appointed.
filed on: 13th, December 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, November 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 21st, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
|
accounts |
Free Download
(5 pages)
|
288a |
On July 8, 2009 Director appointed
filed on: 8th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to April 30, 2009 - Annual return with full member list
filed on: 30th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 26th, March 2009
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 24th, March 2009
|
resolution |
Free Download
(31 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 24th, March 2009
|
resolution |
Free Download
(2 pages)
|
123 |
Gbp nc 10000/35000/01/09
filed on: 24th, March 2009
|
capital |
Free Download
(1 page)
|
363a |
Period up to August 4, 2008 - Annual return with full member list
filed on: 4th, August 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 30th, May 2008
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 13/12/07
filed on: 30th, May 2008
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 11th, February 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to May 21, 2007 - Annual return with full member list
filed on: 21st, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to May 21, 2007 - Annual return with full member list
filed on: 21st, May 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 21st, February 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 21st, February 2007
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to April 26, 2006 - Annual return with full member list
filed on: 26th, April 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to April 26, 2006 - Annual return with full member list
filed on: 26th, April 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/04/06 to 31/05/06
filed on: 26th, May 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/06 to 31/05/06
filed on: 26th, May 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2005
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2005
|
incorporation |
Free Download
(31 pages)
|