AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2023-10-04
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 22nd, September 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 22nd, September 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, September 2023
| accounts
|
Free Download
(134 pages)
|
MR04 |
Satisfaction of charge 109379290001 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2023-01-11
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-11-22
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 20th, October 2022
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, August 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, August 2022
| accounts
|
Free Download
(140 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, August 2022
| other
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-03-28: 109.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(16 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, October 2021
| other
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-30
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 10th, March 2021
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 109379290001, created on 2021-02-25
filed on: 3rd, March 2021
| mortgage
|
Free Download
(82 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, 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: 12th, October 2020
| other
|
Free Download
(1 page)
|
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 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2019-08-28
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-08-28
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-05-11 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)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 15th, January 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 2018-04-20 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
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)
|
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)
|
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 2018-04-09 - new secretary appointed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Old Bailey London EC4M 7BA England to Beaufort House 51 New North Road Exeter EX4 4EP on 2018-04-20
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-01-18: 101.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-03-05
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-05
filed on: 13th, 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)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/01/18
filed on: 26th, January 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-01-26: 101.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, January 2018
| capital
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-18
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-08-31 to 2018-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 2017-12-20
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-18
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-18
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 2017-11-29
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, August 2017
| incorporation
|
Free Download
(10 pages)
|