AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: October 4, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, September 2023
| accounts
|
Free Download
(134 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 22nd, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 22nd, September 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control December 7, 2022
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 4, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
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 January 11, 2023
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, August 2022
| accounts
|
Free Download
(140 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, August 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, August 2022
| other
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 28, 2022: 217.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 29th, November 2021
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, October 2021
| accounts
|
Free Download
(151 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(3 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, October 2020
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, October 2020
| accounts
|
Free Download
(146 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, October 2020
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 25, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 28, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 119066600001, created on August 15, 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(76 pages)
|
SH19 |
Capital declared on August 16, 2019: 2.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 11, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 5th, August 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, August 2019
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/07/19
filed on: 5th, August 2019
| insolvency
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 18, 2019: 2.00 GBP
filed on: 26th, July 2019
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2019
| incorporation
|
Free Download
|
SH01 |
Capital declared on March 26, 2019: 1.00 GBP
capital
|
|