AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 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's appointment terminated on Wed, 4th Oct 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
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 107385560003, created on Mon, 13th Feb 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
CH04 |
Secretary's name changed on Fri, 4th Nov 2022
filed on: 29th, 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 Thu, 29th Dec 2022 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 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 Mon, 28th Mar 2022: 109.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(17 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)
|
MR01 |
Registration of charge 107385560002, created on Fri, 4th Jun 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 pages)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 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: 13th, October 2020
| accounts
|
Free Download
(146 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Wed, 28th Aug 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Aug 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 11th May 2019 director's details were changed
filed on: 8th, 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On Wed, 18th Apr 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 18th Apr 2018 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 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)
|
AP04 |
On Mon, 9th Apr 2018, company appointed a new person to the position of a secretary
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA England on Wed, 18th Apr 2018 to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 9th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 5th Mar 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Mar 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 7th Mar 2018
filed on: 7th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MA |
Articles and Memorandum of Association
filed on: 13th, February 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 10th Nov 2017: 101.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107385560001, created on Wed, 15th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(59 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 15th Nov 2017: 100.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 14th, November 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/11/17
filed on: 14th, November 2017
| insolvency
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 2nd Aug 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 13th Jun 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2018 to Sat, 31st Mar 2018
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
On Wed, 2nd Aug 2017, company appointed a new person to the position of a secretary
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Jun 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th Jun 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Jun 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom on Wed, 19th Jul 2017 to 5 Old Bailey London EC4M 7BA
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2017
| incorporation
|
Free Download
(10 pages)
|