(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: October 4, 2023
filed on: 10th, October 2023
| officers
|
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)
|
(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)
|
(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)
|
(MR01) Registration of charge 109976980004, created on February 13, 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(161 pages)
|
(AD01) Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 4, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109976980003, created on November 11, 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(12 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(17 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)
|
(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)
|
(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)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 29th, November 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(17 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 7th, October 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, October 2021
| accounts
|
Free Download
(151 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 7th, October 2021
| other
|
Free Download
(1 page)
|
(MR01) Registration of charge 109976980002, created on June 4, 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(76 pages)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, October 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, October 2020
| accounts
|
Free Download
(146 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, October 2020
| other
|
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 appointment termination date: August 28, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On May 11, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, July 2019
| accounts
|
Free Download
(152 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, July 2019
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, July 2019
| other
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(16 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/10/18
filed on: 22nd, June 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/10/18
filed on: 22nd, June 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/10/18
filed on: 22nd, June 2018
| accounts
|
Free Download
(128 pages)
|
(AP01) On April 9, 2018 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On April 9, 2018 - new secretary appointed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on April 18, 2018
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 9, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109976980001, created on November 15, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(59 pages)
|
(AP04) On October 5, 2017 - new secretary appointed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 5, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 5, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On October 5, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 5, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 5, 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on October 5, 2017
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2017
| incorporation
|
Free Download
(19 pages)
|