(MR04) Satisfaction of charge 107385100001 in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(19 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
(134 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) 4th October 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th December 2022. 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: 28th, December 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 4th November 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(18 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)
|
(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)
|
(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)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(16 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)
|
(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 was appointed on 30th April 2021
filed on: 13th, 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)
|
(AP01) New director was appointed on 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(19 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 13th, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 13th, October 2020
| other
|
Free Download
(3 pages)
|
(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)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 23rd, 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: 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 20th April 2018 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2018 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(18 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)
|
(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)
|
(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)
|
(TM02) 9th April 2018 - the day secretary's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 9th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 5th March 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th March 2018
filed on: 7th, March 2018
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, February 2018
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd November 2017: 101.00 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 15th November 2017: 100.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, November 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/11/17
filed on: 14th, November 2017
| insolvency
|
Free Download
(1 page)
|
(MR01) Registration of charge 107385100001, created on 2nd November 2017
filed on: 6th, November 2017
| mortgage
|
Free Download
(59 pages)
|
(CH01) On 19th May 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)
|
(AP01) New director was appointed on 19th May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
(TM01) 19th May 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th June 2017. New Address: 5 Old Bailey London EC4M 7BA. Previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
filed on: 13th, June 2017
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th May 2017
filed on: 13th, June 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(10 pages)
|