AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(20 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, October 2023
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on 4th October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Beaufort House 51 New North Road Exeter EX4 4EP England on 28th December 2022 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 4th November 2022
filed on: 28th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 28th, November 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 |
Statement of Capital on 28th March 2022: 102.00 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
|
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)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
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: 11th, October 2020
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 18th, 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 |
Director's appointment terminated on 28th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th May 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 26th, September 2018
| 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 9th April 2018, company appointed a new person to the position of a secretary
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 9th April 2018
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA on 18th April 2018 to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, 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 |
Statement of Capital on 23rd November 2017: 101.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th November 2017: 100.00 GBP
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)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2nd August 2017
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2017 to 31st March 2018
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
On 2nd August 2017, company appointed a new person to the position of a secretary
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 15th, June 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA England on 9th June 2017 to 5 Old Bailey London EC4M 7BA
filed on: 9th, June 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit L Hardy Street Eccles Manchester M30 7NB England on 7th June 2017 to 5 Old Bailey London EC4M 7BA
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 7th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, September 2015
| incorporation
|
Free Download
(7 pages)
|