(AD01) New registered office address 80 Coleman Street London EC2R 5BJ. Change occurred on October 24, 2023. Company's previous address: 1 King Street London EC2V 8AU England.
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On October 24, 2023 director's details were changed
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 25, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On August 24, 2021 director's details were changed
filed on: 25th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 King Street London EC2V 8AU. Change occurred on May 28, 2021. Company's previous address: 25 Watling Street London EC4M 9BR England.
filed on: 28th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(19 pages)
|
(CH01) On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Watling Street London EC4M 9BR. Change occurred on April 4, 2019. Company's previous address: Linen Hall 162-168 Regent Street London W1B 5TB England.
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 21, 2017: 1004.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Linen Hall 162-168 Regent Street London W1B 5TB. Change occurred on May 2, 2017. Company's previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF England.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Linen Hall 162-168 Regent Street London W1B 5TB. Change occurred on May 2, 2017. Company's previous address: 7 st Martin's Place London WC2N 4HA England.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF. Change occurred on May 2, 2017. Company's previous address: Linen Hall 162-168 Regent Street London W1B 5TB England.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 7 st Martin's Place London WC2N 4HA. Change occurred on September 9, 2016. Company's previous address: Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 17, 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 18, 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 17, 2014. Old Address: Green Park House 15 Stratton Street London W1J 8LQ England
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed merchant link international LIMITEDcertificate issued on 19/02/14
filed on: 19th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 18, 2014 to change company name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to January 31, 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 12, 2013: 2.00 GBP
capital
|
|
(AP01) On February 13, 2013 new director was appointed.
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 5, 2013. Old Address: 8 Raphael Close Shenley Hertfordhire WD7 9JG England
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 14, 2012
filed on: 14th, August 2012
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to January 31, 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to August 31, 2011 (was January 31, 2012).
filed on: 22nd, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 12, 2011
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 4, 2011. Old Address: Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF England
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2010
| incorporation
|
Free Download
(22 pages)
|