AA01 |
Previous accounting period shortened to 30th September 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 6th, January 2024
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, December 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(24 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105901930001, created on 18th December 2023
filed on: 18th, December 2023
| mortgage
|
Free Download
(41 pages)
|
CAP-SS |
Solvency Statement dated 14/12/23
filed on: 15th, December 2023
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2023
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 15th December 2023: 5.00 GBP
filed on: 15th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2023: 5.00 GBP
filed on: 14th, December 2023
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th November 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2022
filed on: 18th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 New North Road Exeter EX4 4EP United Kingdom on 18th November 2022 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 18th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 London Street Reading Berkshire RG1 4QW England on 2nd November 2022 to 51 New North Road Exeter EX4 4EP
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dominvs project company 9 LIMITEDcertificate issued on 31/10/22
filed on: 31st, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 21st October 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AP04 |
On 21st October 2022, company appointed a new person to the position of a secretary
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 21st October 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 13th, October 2022
| other
|
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, October 2022
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on 19th May 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th May 2022
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2022 director's details were changed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 11th August 2021: 4.00 GBP
filed on: 25th, August 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 26th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th March 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 5th April 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 4th, January 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th December 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th December 2017: 2.00 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st January 2018 to 31st December 2017
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2017
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|