(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 20th, 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: 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) Statement of satisfaction of charge 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 January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 22, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(17 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)
|
(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)
|
(SH01) Capital declared on March 28, 2022: 108.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 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: 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) 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)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(18 pages)
|
(MR01) Registration of charge 109382690001, created on February 25, 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(82 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)
|
(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)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(19 pages)
|
(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: 8th, 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)
|
(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)
|
(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)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On April 20, 2018 director's details were changed
filed on: 12th, September 2018
| officers
|
Free Download
(2 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)
|
(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)
|
(AP04) On April 9, 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 England to Beaufort House 51 New North Road Exeter EX4 4EP on April 20, 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 18, 2018: 101.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 5, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 5, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 7, 2018
filed on: 7th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
(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)
|
(SH19) Capital declared on January 26, 2018: 101.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On December 18, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2018 to March 31, 2018
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on December 20, 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On December 18, 2017 new director was appointed.
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on August 30, 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|