(CH04) Secretary's details changed on 20th May 2024
filed on: 28th, May 2024
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st May 2024. New Address: Central Square 29 Wellington Street Leeds LS1 4DL. Previous address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
filed on: 21st, May 2024
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(18 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)
|
(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)
|
(TM01) 4th October 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(17 pages)
|
(CH04) Secretary's details changed on 4th November 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th 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 United Kingdom
filed on: 9th, December 2022
| address
|
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)
|
(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: 30th, December 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)
|
(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)
|
(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)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(19 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 9th, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 9th, October 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 9th, October 2020
| accounts
|
Free Download
(146 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(17 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)
|
(MR01) Registration of charge 114598210001, created on 15th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(76 pages)
|
(CH01) On 11th May 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: 12th, July 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 12th, July 2019
| accounts
|
Free Download
(153 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 12th, July 2019
| other
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 21/03/19
filed on: 15th, April 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 15th April 2019: 101.00 GBP
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 15th, April 2019
| capital
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st March 2019: 101.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th March 2019
filed on: 13th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th January 2019. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA United Kingdom
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 4th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 25th October 2018 - the day director's appointment was terminated
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2019 to 31st March 2019
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 28th December 2018. New Address: 5 Old Bailey London EC4M 7BA. Previous address: 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom
filed on: 28th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th October 2018
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 25th October 2018 - the day director's appointment was terminated
filed on: 28th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th October 2018
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 11th July 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|