AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(18 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 |
Wed, 4th Oct 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 104337440003, created on Mon, 13th Feb 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2023
| mortgage
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 29th Dec 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: 29th, December 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 4th Nov 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(18 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: 103.00 GBP
filed on: 4th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(17 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)
|
MR01 |
Registration of charge 104337440002, 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 |
Fri, 30th Apr 2021 - the day director's appointment was terminated
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)
|
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: 11th, October 2020
| accounts
|
Free Download
(146 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 18th, 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 |
Wed, 28th Aug 2019 - the day director's appointment was terminated
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)
|
CH01 |
On Wed, 18th Apr 2018 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Mar 2018
filed on: 3rd, August 2018
| 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)
|
TM02 |
Mon, 9th Apr 2018 - the day secretary's appointment was terminated
filed on: 18th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Apr 2018. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 9th Apr 2018
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Mar 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, 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 |
Capital declared on Fri, 10th Nov 2017: 101.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104337440001, created on Wed, 15th Nov 2017
filed on: 15th, November 2017
| mortgage
|
Free Download
(59 pages)
|
CAP-SS |
Solvency Statement dated 06/11/17
filed on: 15th, November 2017
| insolvency
|
Free Download
(1 page)
|
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: 15th, November 2017
| capital
|
Free Download
(1 page)
|
CH01 |
On Thu, 22nd Dec 2016 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Dec 2016 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 9th Feb 2017
filed on: 31st, August 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Mar 2017
filed on: 20th, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP04 |
New secretary appointment on Thu, 9th Feb 2017
filed on: 16th, February 2017
| officers
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Dec 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Dec 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 22nd Dec 2016 - the day director's appointment was terminated
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 23rd Jan 2017. New Address: 5 Old Bailey London EC4M 7BA. Previous address: Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom
filed on: 23rd, January 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2016
| incorporation
|
Free Download
(10 pages)
|