(AD01) Address change date: Fri, 9th Jun 2023. New Address: C/O Interpath Ltd 10th Floor, One Marsden Street Manchester M2 1HW. Previous address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England
filed on: 9th, June 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 28th Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 11th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, June 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 17th Jan 2022. New Address: St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ. Previous address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 17th Jan 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 17th Jan 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Dec 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 11th May 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 11th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Jul 2019. New Address: Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd. Previous address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101790020002, created on Fri, 23rd Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 101790020001, created on Fri, 23rd Nov 2018
filed on: 30th, November 2018
| mortgage
|
Free Download
(50 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Mon, 20th Aug 2018 - the day secretary's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Mon, 20th Aug 2018
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 3rd May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Jun 2018
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 11th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 3rd May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 3rd May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 4th Jun 2018. New Address: Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG. Previous address: Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom
filed on: 4th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 11th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 16th May 2016
filed on: 16th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2016
| incorporation
|
Free Download
(28 pages)
|