(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(20 pages)
|
(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)
|
(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)
|
(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) Director's appointment was terminated on Wednesday 4th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(17 pages)
|
(AD01) New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on Friday 9th December 2022. Company's previous address: Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 4th November 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, September 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, September 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, September 2022
| accounts
|
Free Download
(140 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(16 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)
|
(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 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)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, October 2020
| accounts
|
Free Download
(146 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, 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: 12th, October 2020
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(18 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)
|
(MR01) Registration of charge 099782820001, created on Thursday 15th August 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(76 pages)
|
(CH01) On Saturday 11th May 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 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)
|
(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)
|
(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: 27th, April 2019
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 27th, April 2019
| incorporation
|
Free Download
(43 pages)
|
(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) 3.00 GBP is the capital in company's statement on Monday 15th April 2019
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 15th, April 2019
| capital
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 21st March 2019
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 11th March 2019.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2019, originally was Wednesday 31st July 2019.
filed on: 14th, March 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 6th December 2018
filed on: 6th, December 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Beaufort House 51 New North Road Exeter Devon EX4 4EP. Change occurred on Wednesday 28th November 2018. Company's previous address: Northside House 69 Tweedy Road Bromley Kent BR1 3WA England.
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Wednesday 14th November 2018) of a secretary
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th November 2018.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Saturday 1st October 2016 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd November 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st January 2017 (was Monday 31st July 2017).
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 3rd July 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 3rd July 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Northside House 69 Tweedy Road Bromley Kent BR1 3WA. Change occurred on Monday 13th March 2017. Company's previous address: 264 Banbury Road Oxford OX2 7DY United Kingdom.
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, January 2016
| incorporation
|
Free Download
|