(MR04) Satisfaction of charge 105885300001 in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 14th, November 2023
| accounts
|
Free Download
(20 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, October 2023
| accounts
|
Free Download
(133 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-10-04
filed on: 10th, October 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 2022-12-28. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP England.
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2022-11-04
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 29th, November 2022
| accounts
|
Free Download
(19 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(3 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)
|
(SH01) Statement of Capital on 2022-03-28: 105.00 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 2nd, November 2021
| accounts
|
Free Download
(18 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)
|
(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)
|
(AP01) New director was appointed on 2021-04-30
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-30
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-30
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 11th, December 2020
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, October 2020
| accounts
|
Free Download
(146 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, 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: 12th, October 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2019-08-28
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-28
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-05-11 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 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)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 15th, July 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 15th, July 2019
| other
|
Free Download
(1 page)
|
(CH01) On 2018-04-20 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-20 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 8th, November 2018
| accounts
|
Free Download
(18 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 21st, June 2018
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, June 2018
| accounts
|
Free Download
(128 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 21st, June 2018
| other
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2018-04-09
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2018-04-09) of a secretary
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on 2018-04-20. Company's previous address: 5 Old Bailey London EC4M 7BA.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-05
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-05
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-05
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MA) Memorandum and Articles of Association
filed on: 13th, February 2018
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-11-23: 101.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2017-11-15: 100.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 06/11/17
filed on: 14th, November 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, November 2017
| capital
|
Free Download
(1 page)
|
(MR01) Registration of charge 105885300001, created on 2017-11-02
filed on: 6th, November 2017
| mortgage
|
Free Download
(59 pages)
|
(CH04) Secretary's details changed on 2017-08-02
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-04-27 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-01-31 to 2018-03-31
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2017-08-02) of a secretary
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-27
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2017-04-27
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-27
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on 2017-06-12. Company's previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom.
filed on: 12th, June 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(10 pages)
|