CS01 |
Confirmation statement with no updates 2023/07/06
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/06
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to 2021/03/31
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to 2020/03/31
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed link (uk) developments LIMITEDcertificate issued on 21/12/21
filed on: 21st, December 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/06
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 096592420001 satisfaction in full.
filed on: 13th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096592420002 satisfaction in full.
filed on: 13th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 096592420003 satisfaction in full.
filed on: 13th, January 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/06
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/26 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2016/03/31
filed on: 6th, July 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/15.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/15 - the day director's appointment was terminated
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/15. New Address: 38 Canal Road Bradford West Yorkshire BD1 4BA. Previous address: Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN United Kingdom
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096592420003, created on 2015/11/03
filed on: 5th, November 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 096592420002, created on 2015/11/03
filed on: 5th, November 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 096592420001, created on 2015/11/03
filed on: 5th, November 2015
| mortgage
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/17
filed on: 5th, October 2015
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, October 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/26
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|