AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(19 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)
|
TM01 |
Director appointment termination date: October 4, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 28, 2023: 105.00 GBP
filed on: 29th, March 2023
| capital
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105887920003, created on February 13, 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
CH04 |
Secretary's name changed on November 4, 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on December 29, 2022
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(19 pages)
|
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 |
Capital declared on March 28, 2022: 103.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(17 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)
|
MR01 |
Registration of charge 105887920002, created on June 4, 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 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)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, October 2020
| accounts
|
Free Download
(146 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(19 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)
|
CH01 |
On May 11, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 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)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, June 2018
| accounts
|
Free Download
(128 pages)
|
AD01 |
Registered office address changed from 5 Old Bailey London EC4M 7BA to Beaufort House 51 New North Road Exeter EX4 4EP on April 20, 2018
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
AP04 |
On April 9, 2018 - new secretary appointed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 9, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 5, 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, February 2018
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on November 10, 2017: 101.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105887920001, created on November 15, 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(59 pages)
|
SH19 |
Capital declared on November 15, 2017: 100.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/11/17
filed on: 14th, November 2017
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, November 2017
| capital
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 2, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On April 28, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
On August 2, 2017 - new secretary appointed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 28, 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on June 9, 2017
filed on: 9th, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on January 27, 2017: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|