AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Wednesday 21st June 2023
filed on: 21st, June 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th May 2023
filed on: 26th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2023
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 073319090006, created on Thursday 25th March 2021
filed on: 9th, April 2021
|
mortgage |
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(12 pages)
|
MR04 |
Charge 073319090003 satisfaction in full.
filed on: 14th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 073319090004 satisfaction in full.
filed on: 28th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 073319090005, created on Wednesday 19th February 2020
filed on: 28th, February 2020
|
mortgage |
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(13 pages)
|
MR04 |
Charge 073319090002 satisfaction in full.
filed on: 28th, February 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 5th December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd December 2018.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th December 2018.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 073319090004, created on Thursday 27th September 2018
filed on: 28th, September 2018
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 073319090003, created on Thursday 27th September 2018
filed on: 28th, September 2018
|
mortgage |
Free Download
(12 pages)
|
AA |
Accounts for a small company made up to Friday 31st March 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th June 2017.
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th June 2017
filed on: 19th, June 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 15th June 2017
filed on: 15th, June 2017
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, June 2017
|
change of name |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX to 20-22 Wenlock Road London N1 7GU on Monday 28th September 2015
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th July 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 20th August 2015
|
capital |
|
AA |
Accounts for a small company made up to Monday 31st March 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 30th July 2014 with full list of members
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th August 2014
|
capital |
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 30th July 2013 with full list of members
filed on: 1st, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Thursday 1st August 2013
|
capital |
|
MR01 |
Registration of charge 073319090002
filed on: 29th, April 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, April 2013
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 4th, October 2012
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th September 2012
filed on: 4th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 4th September 2012
filed on: 4th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th July 2012 with full list of members
filed on: 4th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Saturday 30th July 2011 director's details were changed
filed on: 6th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th July 2011 with full list of members
filed on: 6th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Sunday 31st July 2011.
filed on: 14th, January 2011
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed kimble operations LIMITEDcertificate issued on 05/01/11
filed on: 5th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 8th December 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, January 2011
|
change of name |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2010
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 24th September 2010.
filed on: 24th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th September 2010.
filed on: 20th, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 20th September 2010.
filed on: 20th, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 1027 LIMITEDcertificate issued on 01/09/10
filed on: 1st, September 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 1st September 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 1st, September 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2010
|
incorporation |
Free Download
(51 pages)
|