(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: Wednesday 4th October 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: 22nd, 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: 22nd, September 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, September 2023
| accounts
|
Free Download
(134 pages)
|
(MR04) Charge 110564650001 satisfaction in full.
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Tuesday 17th January 2023
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Tuesday 22nd November 2022
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 20th, 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
(4 pages)
|
(SH01) 22.00 GBP is the capital in company's statement on Monday 28th March 2022
filed on: 6th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, October 2021
| accounts
|
Free Download
(150 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)
|
(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)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 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: 10th, March 2021
| accounts
|
Free Download
(19 pages)
|
(MR01) Registration of charge 110564650001, created on Thursday 25th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(82 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, February 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, February 2021
| incorporation
|
Free Download
(9 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 11th, October 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 11th, October 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 11th, October 2020
| accounts
|
Free Download
(146 pages)
|
(AP01) New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On Saturday 11th May 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 16th, July 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 16th, July 2019
| accounts
|
Free Download
(152 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 16th, July 2019
| other
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(CH01) On Friday 20th April 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Monday 9th April 2018 - new secretary appointed
filed on: 20th, 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 Friday 20th April 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 9th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 18th January 2018
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Friday 30th November 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th March 2018.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 26th, January 2018
| capital
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Friday 26th January 2018
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 19/01/18
filed on: 26th, January 2018
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th December 2017.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On Tuesday 12th December 2017 - new secretary appointed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 12th December 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 12th December 2017.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 12th December 2017
filed on: 12th, December 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 Tuesday 12th December 2017
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2017
| incorporation
|
Free Download
(19 pages)
|