(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(17 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 30th, October 2023
| accounts
|
Free Download
|
(TM01) Director's appointment was terminated on Wednesday 4th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on Friday 9th December 2022. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Wednesday 16th November 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, September 2022
| accounts
|
Free Download
(140 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, September 2022
| accounts
|
Free Download
(140 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(17 pages)
|
(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 appointment on Friday 30th April 2021.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(19 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, October 2020
| accounts
|
Free Download
(146 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, September 2019
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 13th, September 2019
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110999170007, created on Thursday 15th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(76 pages)
|
(SH19) 101.00 GBP is the capital in company's statement on Friday 16th August 2019
filed on: 16th, August 2019
| capital
|
Free Download
(6 pages)
|
(CH01) On Saturday 11th May 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, August 2019
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 16/07/19
filed on: 5th, August 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 5th, August 2019
| capital
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on Tuesday 16th July 2019
filed on: 22nd, July 2019
| capital
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 15th, July 2019
| accounts
|
Free Download
(152 pages)
|
(AP04) Appointment (date: Wednesday 29th May 2019) of a secretary
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 15th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 15th February 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th February 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th February 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th February 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th February 2019.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on Wednesday 6th March 2019. Company's previous address: 73 Cornhill London EC3V 3QQ United Kingdom.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 110999170006 satisfaction in full.
filed on: 22nd, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110999170004 satisfaction in full.
filed on: 22nd, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110999170005 satisfaction in full.
filed on: 22nd, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110999170003 satisfaction in full.
filed on: 22nd, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110999170002 satisfaction in full.
filed on: 22nd, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 110999170001 satisfaction in full.
filed on: 22nd, February 2019
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 20th February 2019
filed on: 20th, February 2019
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, November 2018
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 24th, September 2018
| resolution
|
Free Download
|
(MR01) Registration of charge 110999170006, created on Wednesday 12th September 2018
filed on: 16th, September 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 110999170005, created on Wednesday 12th September 2018
filed on: 16th, September 2018
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 110999170003, created on Tuesday 17th April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 110999170002, created on Tuesday 17th April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 110999170001, created on Tuesday 17th April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 110999170004, created on Tuesday 17th April 2018
filed on: 23rd, April 2018
| mortgage
|
Free Download
(53 pages)
|
(AP01) New director appointment on Thursday 7th December 2017.
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Edelman House 1238 High Road Whetstone London N20 0LH
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 13th, December 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2017
| incorporation
|
Free Download
(39 pages)
|