(CH04) Secretary's details changed on 2024-05-20
filed on: 28th, May 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-05-21
filed on: 21st, May 2024
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 14th, November 2023
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2023-10-05
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-10-04
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 25th, September 2023
| accounts
|
Free Download
|
(CAP-SS) Solvency Statement dated 12/07/23
filed on: 17th, July 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, July 2023
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2023-07-17: 188.00 GBP
filed on: 17th, July 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 17th, July 2023
| capital
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2022-11-04
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-11
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 20th, October 2022
| accounts
|
Free Download
(19 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 2022-03-28: 188.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 14th, March 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 07/03/22
filed on: 14th, March 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 14th, March 2022
| resolution
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2022-03-14: 102.00 GBP
filed on: 14th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 26th, November 2021
| accounts
|
Free Download
(19 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)
|
(AP01) New director was appointed on 2021-04-30
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-04-30
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-30
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-03-23: 102.00 GBP
filed on: 26th, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 11th, October 2020
| accounts
|
Free Download
(146 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2019-08-28
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-28
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-05-11 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)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(21 pages)
|
(CH01) On 2018-04-18 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 22nd, August 2018
| accounts
|
Free Download
(17 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 2018-04-09 - new secretary appointed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Old Bailey London EC4M 7BA to Beaufort House 51 New North Road Exeter EX4 4EP on 2018-04-18
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-04-09
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-01-18: 101.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-03-05
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-05
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-03-05
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
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
(2 pages)
|
(SH20) Statement by Directors
filed on: 26th, January 2018
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2018-01-26: 101.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2017-08-02
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-02-10 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2017-11-30 to 2018-03-31
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP04) On 2017-08-02 - new secretary appointed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 2017-06-29
filed on: 29th, June 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-02-10
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-02-10
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-02-10
filed on: 29th, June 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2016-11-15: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|