(AD01) Address change date: 21st May 2024. New Address: Central Square 29 Wellington Street Leeds LS1 4DL. Previous address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
filed on: 21st, May 2024
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(17 pages)
|
(TM01) 4th October 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 25th, September 2023
| accounts
|
Free Download
(134 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 116894610003 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 22nd November 2022
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 17th January 2023. New Address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(17 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, August 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, August 2022
| accounts
|
Free Download
(140 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, August 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, October 2021
| accounts
|
Free Download
(150 pages)
|
(AP01) New director was appointed on 30th April 2021
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 116894610003, created on 25th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(82 pages)
|
(CAP-SS) Solvency Statement dated 29/01/21
filed on: 15th, February 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 15th February 2021: 101.00 GBP
filed on: 15th, February 2021
| capital
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 15th, February 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 13th January 2021: 101.00 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, September 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, September 2020
| accounts
|
Free Download
(146 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, September 2020
| other
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 17th March 2020
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to Beaufort House 51 New North Road Exeter Devon EX4 4EP at an unknown date
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2019
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 25th, November 2019
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 28th August 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 17th July 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2019. New Address: Beaufort House 51 New North Road Exeter Devon EX4 4EP. Previous address: 73 Cornhill London EC3V 3QQ United Kingdom
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th July 2019
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 17th July 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 17th July 2019 - the day director's appointment was terminated
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116894610002 in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 116894610001 in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd July 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116894610002, created on 30th November 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 116894610001, created on 30th November 2018
filed on: 7th, December 2018
| mortgage
|
Free Download
(16 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2019 to 31st March 2020
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2018
| incorporation
|
Free Download
(39 pages)
|