(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 8th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG Wales to 13 Lambourne Crescent Llanishen Cardiff CF14 5GF on November 5, 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 29, 2020
filed on: 29th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to July 31, 2018
filed on: 2nd, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 4, 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 21, 2017
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cardiff Business Technology Centre Cbtc Senghennydd Road, Cathays Cardiff CF24 4AY to 8th Floor, Capital Tower Greyfriars Road Cardiff CF10 3AG on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on April 1, 2010
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 31, 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 2nd, April 2010
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 6, 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 28, 2008
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/04/07 from: cardiff business technology centre (cbtc) senghennydd road cathays cardiff CF24 4AY
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/04/07 from: cardiff business technology centre (cbtc) senghennydd road cathays cardiff CF24 4AY
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 27, 2007
filed on: 27th, April 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 6th, February 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to July 10, 2006
filed on: 10th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to July 10, 2006
filed on: 10th, July 2006
| annual return
|
Free Download
(6 pages)
|
(288a) On May 9, 2005 New director appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 9, 2005 New director appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 9, 2005 New secretary appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 9, 2005 Secretary resigned
filed on: 9th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2005 Secretary resigned
filed on: 9th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 9, 2005 New secretary appointed
filed on: 9th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 9, 2005 Director resigned
filed on: 9th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 9, 2005 Director resigned
filed on: 9th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/05 from: 14 fernbank close walderslade chatham kent ME5 9NH
filed on: 9th, May 2005
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, May 2005
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, May 2005
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed linklodge LIMITEDcertificate issued on 28/04/05
filed on: 28th, April 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed linklodge LIMITEDcertificate issued on 28/04/05
filed on: 28th, April 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2005
| incorporation
|
Free Download
(15 pages)
|