(CS01) Confirmation statement with no updates 18th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Computershare the Pavilions Bridgwater Road Bristol BS13 8AE. Previous address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of purchasing a number of shares, Resolution, Resolution of allotment of securities
filed on: 27th, September 2023
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(85 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL. Previous address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares, Resolution of allotment of securities
filed on: 20th, September 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(81 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, July 2022
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 18th, July 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, September 2021
| incorporation
|
Free Download
(85 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 28th, September 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 27th, July 2021
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(83 pages)
|
(SH01) Statement of Capital on 13th July 2021: 1810136.97 GBP
filed on: 14th, July 2021
| capital
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL. Previous address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL. Previous address: Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom
filed on: 3rd, April 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 1st March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd November 2020: 1404232.91 GBP
filed on: 3rd, November 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares, Resolution, Resolution of allotment of securities
filed on: 9th, October 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(83 pages)
|
(AUD) Resignation of an auditor
filed on: 5th, May 2020
| auditors
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 24th, September 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 4th July 2019: 1170519.11 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 12th, July 2019
| resolution
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(69 pages)
|
(SH19) Statement of Capital on 13th February 2019: 940000.00 GBP
filed on: 13th, February 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 13th March 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU at an unknown date
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th May 2018. New Address: 25 Southampton Buildings London WC2A 1AL. Previous address: 27 st. James's Place London SW1A 1NR United Kingdom
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th March 2018: 990000.00 GBP
filed on: 13th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2018: 50000.01 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st December 2018 to 31st March 2019
filed on: 16th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 12th February 2018 - the day secretary's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) 12th February 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) 12th February 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 12th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of adoption of Articles of Association
filed on: 15th, February 2018
| resolution
|
Free Download
(88 pages)
|
(NEWINC) Incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(17 pages)
|