(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 26th, October 2023
| accounts
|
Free Download
(134 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 4th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(MR04) Charge 105466510001 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 105466510002 satisfaction in full.
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105466510003, created on Monday 13th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
(CH04) Secretary's details were changed on Friday 4th November 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on Wednesday 28th December 2022. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP England.
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(18 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)
|
(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)
|
(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)
|
(SH01) 110.00 GBP is the capital in company's statement on Monday 28th March 2022
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 29th, November 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(18 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)
|
(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)
|
(MR01) Registration of charge 105466510002, created on Friday 4th June 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 pages)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(19 pages)
|
(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)
|
(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)
|
(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 Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 11th May 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)
|
(CH01) On Wednesday 18th April 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(18 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)
|
(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)
|
(AD01) New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on Wednesday 18th April 2018. Company's previous address: 5 Old Bailey London EC4M 7BA.
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 9th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Monday 9th April 2018) of a secretary
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 5th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th March 2018.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, February 2018
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 10th November 2017
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 105466510001, created on Wednesday 15th November 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(59 pages)
|
(SH19) 100.00 GBP is the capital in company's statement on Wednesday 15th November 2017
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 14th, November 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 06/11/17
filed on: 14th, November 2017
| insolvency
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 2nd, October 2017
| accounts
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 2nd August 2017) of a secretary
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on Friday 9th June 2017. Company's previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom.
filed on: 9th, June 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th March 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 30th March 2017.
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 30th March 2017.
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 4th, January 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th January 2017
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|