AD01 |
New registered office address C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH. Change occurred on 2023-02-23. Company's previous address: Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF.
filed on: 23rd, February 2023
|
address |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 6th, July 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-23
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2022-02-09) of a secretary
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-09
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-02-09
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-01
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-11-19
filed on: 22nd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 28th, October 2021
|
accounts |
Free Download
(21 pages)
|
MR01 |
Registration of charge 095050520001, created on 2021-05-21
filed on: 1st, June 2021
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-23
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 18th, September 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 5th, June 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-31
filed on: 11th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, March 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 11th, April 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-03-06
filed on: 9th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-22
filed on: 22nd, November 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, May 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 30th, March 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-04
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-04
filed on: 5th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-01-04
filed on: 5th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-15
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015-09-10 director's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-09-10 director's details were changed
filed on: 10th, September 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-03-27: 10.00 GBP
filed on: 26th, May 2015
|
capital |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-03-27
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-27
filed on: 22nd, May 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-27
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF. Change occurred on 2015-05-22. Company's previous address: Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR United Kingdom.
filed on: 22nd, May 2015
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, May 2015
|
capital |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-03-31 to 2015-12-31
filed on: 22nd, May 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-27
filed on: 22nd, May 2015
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2015-05-08 director's details were changed
filed on: 21st, May 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2015-03-27) of a secretary
filed on: 22nd, April 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 20th, April 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-03-27
filed on: 17th, April 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-27
filed on: 17th, April 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
|
incorporation |
Free Download
(32 pages)
|