(AA) Full accounts data made up to Friday 30th September 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(66 pages)
|
(SH01) 62427.98 GBP is the capital in company's statement on Friday 24th February 2023
filed on: 1st, March 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th September 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(57 pages)
|
(AD01) New registered office address Hercules Court Lakeside Business Park Broadway Lane, South Cerney Cirencester GL7 5XZ. Change occurred on Tuesday 5th April 2022. Company's previous address: Hercules Court Lakeside Business Park South Cerney Cirencester GL7 5XL England.
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Link Group, Central Square 29 Wellington Street Leeds LS1 4DL
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Link Group, Central Square 29 Wellington Street Leeds LS1 4DL
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address Link Group, Central Square 29 Wellington Street Leeds LS1 4DL. Change occurred at an unknown date. Company's previous address: Link Group, Central Square 29 Wellington Street Leeds LS1 4DL England.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address Link Group, Central Square 29 Wellington Street Leeds LS1 4DL. Change occurred at an unknown date. Company's previous address: Link Group, Central Square 29 Wellington Street Leeds LS1 4DL England.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 4th February 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 4th February 2022.
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 58650.21 GBP is the capital in company's statement on Friday 4th February 2022
filed on: 7th, February 2022
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, February 2022
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, February 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 26th, January 2022
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thursday 20th January 2022
filed on: 26th, January 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, October 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, May 2021
| resolution
|
Free Download
(3 pages)
|
(CERT5) Certificate of re-registration from Private to Public Limited Company
filed on: 10th, May 2021
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 10th, May 2021
| resolution
|
Free Download
(3 pages)
|
(MAR) Re-registration of Articles and Memorandum
filed on: 10th, May 2021
| incorporation
|
Free Download
(50 pages)
|
(SH01) 50000.00 GBP is the capital in company's statement on Thursday 29th April 2021
filed on: 30th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 30th September 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Monday 30th September 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(19 pages)
|
(AP01) New director appointment on Monday 2nd March 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd March 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 2nd March 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(18 pages)
|
(AAMD) Amended full accounts for the period to Saturday 30th September 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(20 pages)
|
(AAMD) Amended full accounts for the period to Saturday 30th September 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(22 pages)
|
(AA) Accounts for a medium company for the period ending on Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(19 pages)
|
(CH01) On Thursday 9th February 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Hercules Court Lakeside Business Park South Cerney Cirencester GL7 5XL. Change occurred on Friday 12th August 2016. Company's previous address: 48/49 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 30th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 20th May 2013 from 9 Pilton Close Nine Elms Swindon SN5 5PF United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 24th May 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 24th May 2012 from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 26th April 2012 from 2 Kilbern Close Middleleaze Swindon SN5 5TF Uk
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 10th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th May 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 1st February 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 10th June 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 14th, May 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 10th June 2008 Appointment terminated director
filed on: 10th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2008
| incorporation
|
Free Download
(17 pages)
|