AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 26th, October 2023
| accounts
|
Free Download
(133 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)
|
TM01 |
4th October 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107702010001 in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 107702010002 in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 107702010003, created on 13th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
CH04 |
Secretary's details changed on 4th November 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 30th December 2022. 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 England
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, September 2022
| other
|
Free Download
(3 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 |
Statement of Capital on 28th March 2022: 102.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 29th, November 2021
| other
|
Free Download
(1 page)
|
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)
|
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)
|
MR01 |
Registration of charge 107702010002, created on 4th June 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 28th August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th August 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th May 2019 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)
|
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)
|
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)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, June 2018
| resolution
|
Free Download
(21 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 21st, June 2018
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 21st, June 2018
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 107702010001, created on 29th May 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(55 pages)
|
AD01 |
Address change date: 19th April 2018. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA United Kingdom
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th January 2018: 101.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
5th March 2018 - the day director's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th March 2018
filed on: 10th, March 2018
| resolution
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, January 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 26th January 2018: 101.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/01/18
filed on: 26th, January 2018
| insolvency
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
6th October 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th October 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th December 2017. New Address: 5 Old Bailey London EC4M 7BA. Previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, May 2017
| incorporation
|
Free Download
(10 pages)
|