(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) 4th October 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(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)
|
(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)
|
(MR04) Satisfaction of charge 107384500001 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: 11th January 2023. New Address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: Beaufort House 51 New North Road Exeter EX4 4EP England
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 4th November 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 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)
|
(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)
|
(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)
|
(SH01) Statement of Capital on 28th March 2022: 104.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(16 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)
|
(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)
|
(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)
|
(AP01) New director was appointed on 30th April 2021
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107384500001, created on 25th February 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(82 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(18 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 for the year ending on 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 28th August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 28th August 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 11th May 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 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)
|
(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)
|
(CH01) On 20th April 2018 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2018 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(21 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(18 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)
|
(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)
|
(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)
|
(AP04) New secretary appointment on 9th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 9th April 2018 - the day secretary's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 20th April 2018. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th January 2018: 101.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 5th March 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH19) Statement of Capital on 26th January 2018: 101.00 GBP
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)
|
(SH20) Statement by Directors
filed on: 26th, January 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On 28th April 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2nd August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 28th April 2017 - the day director's appointment was terminated
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th April 2017
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th April 2017
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th June 2017. New Address: 5 Old Bailey London EC4M 7BA. Previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
filed on: 9th, June 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(10 pages)
|