(AD01) Address change date: 2023/11/17. New Address: C/O Interpath Ltd, 10th Floor One Marsden Street Manchester M2 1HW. Previous address: 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/01
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/02/01
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 100343390007 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390008 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390009 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390006 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390005 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390004 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390002 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390001 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390003 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 100343390010 satisfaction in full.
filed on: 1st, September 2021
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/08/14
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 31st, July 2021
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 31st, July 2021
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100343390013, created on 2021/07/17
filed on: 21st, July 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 100343390012, created on 2021/07/13
filed on: 21st, July 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 100343390011, created on 2021/07/13
filed on: 19th, July 2021
| mortgage
|
Free Download
(51 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 12th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2021/07/09
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/09
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/01
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 1301000.00 GBP is the capital in company's statement on 2020/12/10
filed on: 5th, January 2021
| capital
|
Free Download
(4 pages)
|
(SH01) 1236000.00 GBP is the capital in company's statement on 2020/11/25
filed on: 22nd, December 2020
| capital
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 100343390010, created on 2020/03/23
filed on: 24th, March 2020
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 100343390008, created on 2020/03/13
filed on: 23rd, March 2020
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100343390009, created on 2020/03/13
filed on: 23rd, March 2020
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 100343390007, created on 2020/03/18
filed on: 19th, March 2020
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2020/02/01
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/12/12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/12. New Address: 6th Floor 2 London Wall Place London EC2Y 5AU. Previous address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/06/28 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/28
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 8th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/06/28
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/01
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2018/12/01
filed on: 28th, January 2019
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2018/12/19.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 100343390006, created on 2018/12/12
filed on: 18th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 100343390005, created on 2018/12/12
filed on: 18th, December 2018
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 100343390001, created on 2018/12/07
filed on: 12th, December 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100343390003, created on 2018/12/07
filed on: 12th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 100343390004, created on 2018/12/07
filed on: 12th, December 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 100343390002, created on 2018/12/07
filed on: 12th, December 2018
| mortgage
|
Free Download
(31 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/12/04
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/04
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/28
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 17th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2016/09/30, originally was 2017/03/31.
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2016
| incorporation
|
Free Download
(22 pages)
|