AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(18 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 26th, October 2023
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/10/04
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 10th, January 2023
| accounts
|
Free Download
(17 pages)
|
CH04 |
Secretary's details were changed on 2022/11/04
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom on 2022/12/08 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 8th, December 2022
| address
|
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
(2 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)
|
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 |
122.00 GBP is the capital in company's statement on 2022/03/28
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 2nd, January 2022
| accounts
|
Free Download
(17 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)
|
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)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/30
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 23rd, February 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, October 2020
| accounts
|
Free Download
(146 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 13th, 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: 13th, October 2020
| other
|
Free Download
(1 page)
|
CH01 |
On 2018/11/30 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 23rd, October 2019
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2019/08/28.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/28
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111423720001, created on 2019/08/15
filed on: 20th, August 2019
| mortgage
|
Free Download
(76 pages)
|
CH01 |
On 2019/05/11 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 15th, July 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 15th, July 2019
| other
|
Free Download
(3 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)
|
SH19 |
102.00 GBP is the capital in company's statement on 2019/07/02
filed on: 2nd, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, July 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, July 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/06/19
filed on: 2nd, July 2019
| insolvency
|
Free Download
(1 page)
|
SH01 |
102.00 GBP is the capital in company's statement on 2019/06/12
filed on: 17th, June 2019
| capital
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(20 pages)
|
SH20 |
Statement by Directors
filed on: 15th, April 2019
| capital
|
Free Download
(1 page)
|
SH19 |
101.00 GBP is the capital in company's statement on 2019/04/15
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 21/03/19
filed on: 15th, April 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on 2019/03/21
filed on: 2nd, April 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/20 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/04/09
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA United Kingdom on 2018/04/20 to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AP04 |
On 2018/04/09, company appointed a new person to the position of a secretary
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2019/03/31. Originally it was 2019/01/31
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2018
| incorporation
|
Free Download
(12 pages)
|