AA |
Full accounts for the period ending 2022/12/31
filed on: 30th, October 2023
| accounts
|
Free Download
(32 pages)
|
TM01 |
2023/05/22 - the day director's appointment was terminated
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 7th, January 2023
| accounts
|
Free Download
(31 pages)
|
CH01 |
On 2022/03/24 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(32 pages)
|
TM02 |
2021/08/31 - the day secretary's appointment was terminated
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/08/31
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 7 Savoy Court London WC2R 0EX. Previous address: Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/24. New Address: 7 Savoy Court London WC2R 0EX. Previous address: 71 Queen Victoria Street, 7th Floor Queen Victoria Street 7th Floor London EC4V 4AY England
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 8th, March 2021
| accounts
|
Free Download
(30 pages)
|
TM01 |
2020/07/10 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/31.
filed on: 24th, April 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/04/20 secretary's details were changed
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/07/12
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2019/07/12 - the day secretary's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 3rd, January 2020
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2018/12/11.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/12/11
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/12/11 - the day secretary's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/11 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/12/11 - the day director's appointment was terminated
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/26.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, October 2017
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: 2017/05/22. New Address: 71 Queen Victoria Street, 7th Floor Queen Victoria Street 7th Floor London EC4V 4AY. Previous address: 16 High Holborn London WC1V 6BX
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, January 2017
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 2016/03/22
filed on: 13th, May 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
4326881.00 GBP is the capital in company's statement on 2016/05/13
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 25th, November 2015
| accounts
|
Free Download
(14 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Dmh Stallard Gainsborough House Pegler Way Crawley West Sussex RH11 7FZ. Previous address: Jones Day 21 Tudor Street London EC4Y 0DJ England
filed on: 6th, May 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/22 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 2014/11/10
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 9th, October 2014
| accounts
|
Free Download
(13 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Jones Day 21 Tudor Street London EC4Y 0DJ. Previous address: 90 High Holborn London WC1V 6XX England
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/13 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/31.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/07/31 - the day secretary's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/31 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/07/31 - the day director's appointment was terminated
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/14
filed on: 14th, August 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 14th, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed linkshare LIMITEDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/03/22 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
4326881.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 7th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/03/22 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/04/12 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/04/12 - the day director's appointment was terminated
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/12.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/04/12.
filed on: 12th, April 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 26th, November 2012
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2012/08/24 from Seventh Floor 90 High Holborn Lonodn WC1V 6XX
filed on: 24th, August 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/03/22 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 29th, September 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2011/03/22 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 17th, January 2011
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, January 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
4326881.00 GBP is the capital in company's statement on 2010/12/22
filed on: 12th, January 2011
| capital
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 5th, October 2010
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2010/03/22 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2008/12/31
filed on: 23rd, December 2009
| accounts
|
Free Download
(14 pages)
|
288a |
On 2009/08/03 Director appointed
filed on: 3rd, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/08/03 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/21 with shareholders record
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009/05/19 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/05/19 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/05/19 Appointment terminated director
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/05/19 Director appointed
filed on: 19th, May 2009
| officers
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 31/12/08
filed on: 11th, February 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, February 2009
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2007/12/31
filed on: 5th, January 2009
| accounts
|
Free Download
(17 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 13th, August 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2008/04/22 with shareholders record
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 9th, January 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/04/27 with shareholders record
filed on: 27th, April 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return up to 2007/04/27 with shareholders record
filed on: 27th, April 2007
| annual return
|
Free Download
(6 pages)
|
288b |
On 2006/07/04 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/07/04 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/07/04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/07/04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/07/04 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/07/04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/07/04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/07/04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/07/04 New director appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/07/04 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 522 LIMITEDcertificate issued on 24/05/06
filed on: 24th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newincco 522 LIMITEDcertificate issued on 24/05/06
filed on: 24th, May 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 22nd, March 2006
| incorporation
|
Free Download
(20 pages)
|