AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/06
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2022/12/15
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Beaufort House 51 New North Road Exeter EX4 4EP England on 2022/12/15 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2022/11/22
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/06
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, October 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/06
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/03/29 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/06
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/06
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/04/03
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/06
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2018/03/29, company appointed a new person to the position of a secretary
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom on 2018/03/29 to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 104165230001 satisfaction in full.
filed on: 30th, October 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/06
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/10/10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/10/10
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/10/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2016/11/04
filed on: 30th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/22
filed on: 22nd, December 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/11/04
filed on: 15th, December 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 104165230001, created on 2016/11/11
filed on: 21st, November 2016
| mortgage
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2016
| incorporation
|
Free Download
(25 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/10/07
capital
|
|