AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, October 2023
| accounts
|
Free Download
(134 pages)
|
TM01 |
Director's appointment was terminated on October 4, 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(16 pages)
|
AD01 |
New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on December 9, 2022. Company's previous address: Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom.
filed on: 9th, December 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 4, 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 30th, December 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)
|
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)
|
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)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 11th, 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: 11th, October 2020
| other
|
Free Download
(1 page)
|
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 made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(17 pages)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 24, 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 28, 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 115797330001, created on August 15, 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(76 pages)
|
CH01 |
On May 11, 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)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to March 31, 2019
filed on: 3rd, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Beaufort House 51 New North Road Exeter Devon EX4 4EP. Change occurred on May 20, 2019. Company's previous address: Beaufort House, 51 New North Road Exeter United Kingdom.
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, April 2019
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on April 15, 2019: 2.00 GBP
filed on: 15th, April 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, April 2019
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, April 2019
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/03/19
filed on: 15th, April 2019
| insolvency
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 21, 2019: 2.00 GBP
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: March 11, 2019) of a secretary
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beaufort House, 51 New North Road Exeter. Change occurred on November 5, 2018. Company's previous address: Suite 1.07 23-24 Berkeley Square London W1J 6HE United Kingdom.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 5, 2018
filed on: 5th, November 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2018 new director was appointed.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on September 20, 2018: 1.00 GBP
capital
|
|