MR04 |
Charge 107385420001 satisfaction in full.
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 14th, November 2023
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, October 2023
| accounts
|
Free Download
(133 pages)
|
TM01 |
2023/10/04 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/11/04
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/12/28. New Address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 28th, November 2022
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, September 2022
| accounts
|
Free Download
(140 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on 2022/03/28
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 2nd, November 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)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/04/30 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 11th, December 2020
| 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)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/28 - the day director's appointment was terminated
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/05/11 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/08/28.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/08/28 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 15th, July 2019
| accounts
|
Free Download
(153 pages)
|
CH01 |
On 2018/04/18 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/18 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 16th, January 2019
| 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)
|
AP04 |
New secretary appointment on 2018/04/09
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/04/09 - the day secretary's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/18. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA England
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/05 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/07
filed on: 7th, March 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, February 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on 2017/11/23
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on 2017/11/15
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
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)
|
MR01 |
Registration of charge 107385420001, created on 2017/11/02
filed on: 6th, November 2017
| mortgage
|
Free Download
(59 pages)
|
CH04 |
Secretary's details were changed on 2017/08/02
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/06/05 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/04/30.
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/08/02
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/05.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/06/05.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/05 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/19. New Address: 5 Old Bailey London EC4M 7BA. Previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, April 2017
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/04/25
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|