(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, October 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, October 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, October 2023
| accounts
|
Free Download
(134 pages)
|
(TM01) Director's appointment terminated on 2023/10/04
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 10th, January 2023
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom on 2022/12/09 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2022/11/04
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(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) 103.00 GBP is the capital in company's statement on 2022/03/28
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(16 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)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, October 2021
| accounts
|
Free Download
(151 pages)
|
(AP01) New director appointment on 2021/04/30.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/04/30
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, October 2020
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, October 2020
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, October 2020
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2019/08/28.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/08/28
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109413770001, created on 2019/08/15
filed on: 20th, August 2019
| mortgage
|
Free Download
(76 pages)
|
(CH01) On 2019/05/11 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: 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)
|
(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)
|
(SH19) 101.00 GBP is the capital in company's statement on 2019/04/15
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(20 pages)
|
(CAP-SS) Solvency Statement dated 21/03/19
filed on: 15th, April 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 15th, April 2019
| capital
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on 2019/03/21
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/03/11.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/03/13
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 29th, January 2019
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 29th, January 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 29th, January 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 29th, January 2019
| accounts
|
Free Download
(128 pages)
|
(AA01) Previous accounting period shortened to 2018/03/31
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
(AP04) On 2018/07/30, company appointed a new person to the position of a secretary
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Old Bailey London EC4M 7BA England on 2018/08/07 to Beaufort House 51 New North Road Exeter Devon EX4 4EP
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/30.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/30.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/03/05
filed on: 27th, July 2018
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/18
filed on: 21st, June 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/18
filed on: 21st, June 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/18
filed on: 21st, June 2018
| accounts
|
Free Download
(128 pages)
|
(AP01) New director appointment on 2018/01/25.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Carolina Way Quays Reach Salford M50 2ZY England on 2018/06/11 to 5 Old Bailey London EC4M 7BA
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/01/25.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/25
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom on 2017/11/29 to 16 Carolina Way Quays Reach Salford M50 2ZY
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, September 2017
| incorporation
|
Free Download
(10 pages)
|