CS01 |
Confirmation statement with no updates 2024-04-19
filed on: 19th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2023-10-04
filed on: 10th, October 2023
| officers
|
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)
|
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)
|
MR04 |
Satisfaction of charge 119557190001 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023-01-11
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on 2023-01-17. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-11-04
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 5th, October 2022
| accounts
|
Free Download
(17 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)
|
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)
|
CS01 |
Confirmation statement with no updates 2022-04-19
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-03-28: 3.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(18 pages)
|
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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, 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: 6th, October 2021
| other
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-30
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-04-19
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 10th, March 2021
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 119557190001, created on 2021-02-25
filed on: 3rd, March 2021
| mortgage
|
Free Download
(82 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-11
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-02-11
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 28th, January 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-01-28: 2.00 GBP
filed on: 28th, January 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 06/01/21
filed on: 28th, January 2021
| insolvency
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-12-14: 2.00 GBP
filed on: 16th, December 2020
| capital
|
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)
|
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)
|
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)
|
CS01 |
Confirmation statement with updates 2020-04-19
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-07-03 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2020-03-17) of a secretary
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-17
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-17
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, November 2019
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, November 2019
| incorporation
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2019-08-28
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-28
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-03
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-04
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, June 2019
| resolution
|
Free Download
(28 pages)
|
PSC02 |
Notification of a person with significant control 2019-06-04
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2020-03-31
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on 2019-06-24. Company's previous address: Chester House 81-83 Fulham High Street London United Kingdom SW6 3JA England.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-04
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-04
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-06-04
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2019
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2019-04-20: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|