(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(18 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 26th, October 2023
| accounts
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
|
(TM01) Director appointment termination date: Wednesday 4th October 2023
filed on: 10th, 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) Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Thursday 8th December 2022
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 4th November 2022
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(3 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)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 28th March 2022
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(16 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)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 7th, October 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 7th, October 2021
| other
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 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: 23rd, February 2021
| accounts
|
Free Download
(19 pages)
|
(CH01) On Friday 18th May 2018 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 11th, October 2020
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 11th, October 2020
| other
|
Free Download
(3 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)
|
(AP01) New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 28th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 110397500001, 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)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 16th, July 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 16th, July 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 16th, July 2019
| accounts
|
Free Download
(152 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(9 pages)
|
(CAP-SS) Solvency Statement dated 21/03/19
filed on: 15th, April 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Monday 15th April 2019
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 15th, April 2019
| capital
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 21st March 2019
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(CH01) On Thursday 19th April 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 9th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AP04) On Monday 9th April 2018 - new secretary appointed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2019. Originally it was Wednesday 31st October 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th March 2018.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th February 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(AP04) On Friday 16th February 2018 - new secretary appointed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th February 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th February 2018.
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 16th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th February 2018.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th February 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on Friday 16th February 2018
filed on: 16th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 31st October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, October 2017
| incorporation
|
Free Download
(19 pages)
|
(AP01) New director appointment on Tuesday 31st October 2017.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|