(AA) Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(20 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)
|
(TM01) Wed, 4th Oct 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 109115650003, created on Mon, 13th Feb 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
(CH04) Secretary's name changed on Fri, 4th Nov 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Dec 2022. New Address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: Beaufort House 51 New North Road Exeter EX4 4EP England
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(19 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)
|
(SH01) Capital declared on Mon, 28th Mar 2022: 16.00 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, October 2021
| accounts
|
Free Download
(150 pages)
|
(MR01) Registration of charge 109115650002, created on Fri, 4th Jun 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 pages)
|
(AP01) On Fri, 30th Apr 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 30th Apr 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(19 pages)
|
(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)
|
(CH01) On Fri, 18th May 2018 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AP01) On Wed, 28th Aug 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 28th Aug 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 11th May 2019 director's details were changed
filed on: 8th, 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)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On Fri, 20th Apr 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 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)
|
(AP04) New secretary appointment on Mon, 9th Apr 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th Apr 2018. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA United Kingdom
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(TM02) Mon, 9th Apr 2018 - the day secretary's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 31st Mar 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Mar 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2018
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 10th Nov 2017: 2.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109115650001, created on Wed, 15th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(59 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Wed, 15th Nov 2017: 1.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 06/11/17
filed on: 14th, November 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, November 2017
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 6th Oct 2017
filed on: 6th, October 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 5th Oct 2017. New Address: 5 Old Bailey London EC4M 7BA. Previous address: 43 Berkeley Square London W1J 5FJ United Kingdom
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Mon, 4th Sep 2017
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Sep 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 4th Sep 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 4th Sep 2017 - the day director's appointment was terminated
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Sep 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 1st Sep 2017 - the day director's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 1st Sep 2017 - the day secretary's appointment was terminated
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Sep 2017. New Address: 43 Berkeley Square London W1J 5FJ. Previous address: 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, August 2017
| incorporation
|
Free Download
(20 pages)
|