(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 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)
|
(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)
|
(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)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on January 11, 2023. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP England.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 4, 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)
|
(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)
|
(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) Capital declared on March 28, 2022: 102.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(17 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)
|
(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)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On April 30, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105363680001, created on February 25, 2021
filed on: 3rd, March 2021
| mortgage
|
Free Download
(82 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(18 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)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 11th, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 11th, October 2020
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(18 pages)
|
(AP01) On August 28, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 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: 9th, 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)
|
(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)
|
(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)
|
(RESOLUTIONS) Resolution of modification 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 April 18, 2018 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(17 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)
|
(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)
|
(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)
|
(AP04) Appointment (date: April 9, 2018) of a secretary
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 9, 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on April 18, 2018. Company's previous address: 5 Old Bailey London EC4M 7BA.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 18, 2018: 101.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On March 5, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 5, 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on January 26, 2018: 101.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
(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)
|
(CH04) Secretary's name changed on August 2, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 14, 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: August 2, 2017) of a secretary
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On February 14, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 14, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on June 30, 2017. Company's previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom.
filed on: 30th, June 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on December 22, 2016: 100.00 GBP
capital
|
|