AD01 |
Change of registered address from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England on 19th December 2023 to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
filed on: 19th, December 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th December 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th December 2023: 2.00 GBP
filed on: 8th, December 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 20th January 2023
filed on: 26th, January 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123502330005 in full
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123502330006 in full
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123502330004 in full
filed on: 11th, January 2023
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd December 2022
filed on: 5th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd December 2022
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd December 2022
filed on: 29th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 2nd, August 2022
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 123502330006, created on 5th July 2022
filed on: 12th, July 2022
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 10th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 31st August 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 25th August 2021 to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT
filed on: 25th, August 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, August 2021
|
accounts |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, August 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, August 2021
|
other |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 123502330002 in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123502330003 in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 123502330001 in full
filed on: 26th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 123502330005, created on 14th April 2021
filed on: 21st, April 2021
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 123502330004, created on 14th April 2021
filed on: 21st, April 2021
|
mortgage |
Free Download
(22 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, March 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, March 2021
|
resolution |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 27th March 2020
filed on: 4th, December 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 123502330003, created on 12th October 2020
filed on: 13th, October 2020
|
mortgage |
Free Download
(13 pages)
|
CH01 |
On 9th October 2020 director's details were changed
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th March 2020 director's details were changed
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th March 2020 director's details were changed
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Great St. Helen's London EC3A 6AP United Kingdom on 27th March 2020 to 1 Bartholomew Lane London EC2N 2AX
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 17th February 2020 director's details were changed
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 123502330002, created on 15th January 2020
filed on: 16th, January 2020
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 123502330001, created on 15th January 2020
filed on: 16th, January 2020
|
mortgage |
Free Download
(38 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2019
|
incorporation |
Free Download
(32 pages)
|