(AA) Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 22nd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th April 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th April 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th April 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 4th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st November 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st September 2017
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st November 2017 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th September 2017.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 5th September 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 5th September 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rowan House Delamare Road Cheshunt EN8 9SP. Change occurred on Monday 25th January 2016. Company's previous address: 680 Bath Road Cranford Hounslow TW5 9QX.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed linkler LIMITEDcertificate issued on 20/06/14
filed on: 20th, June 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 4th, April 2014
| incorporation
|
Free Download
(7 pages)
|