(AD01) New registered office address Central Square 29 Wellington Street Leeds LS1 4DL. Change occurred on May 21, 2024. Company's 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 made up to March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on October 4, 2023
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)
|
(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)
|
(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)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 22, 2022
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on January 17, 2023. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP England.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(18 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)
|
(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)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 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
(151 pages)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 116989720003, created on February 25, 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) Capital declared on February 15, 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) Capital declared on January 13, 2021: 101.00 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 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: 22nd, September 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 22nd, September 2020
| accounts
|
Free Download
(146 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 22nd, September 2020
| other
|
Free Download
(3 pages)
|
(AP04) Appointment (date: March 17, 2020) of a secretary
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD04) Registers new location: Beaufort House 51 New North Road Exeter EX4 4EP.
filed on: 28th, November 2019
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 25th, November 2019
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, November 2019
| resolution
|
Free Download
(1 page)
|
(AP01) On August 28, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 28, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On July 17, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on July 26, 2019. Company's previous address: 73 Cornhill London EC3V 3QQ United Kingdom.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
(AP01) On July 17, 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 17, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 17, 2019 new director was appointed.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 17, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 17, 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, July 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 22, 2019
filed on: 22nd, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 116989720002, created on March 21, 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 116989720001, created on March 21, 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(17 pages)
|
(AA01) Extension of current accouting period to March 31, 2020
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2018
| incorporation
|
Free Download
(39 pages)
|