AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(20 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 |
4th October 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109560250002 in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109560250001 in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 109560250003, created on 13th February 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
CH04 |
Secretary's details changed on 4th November 2022
filed on: 29th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th December 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 12th, December 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: 3.00 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: 7th, December 2021
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, October 2021
| accounts
|
Free Download
(150 pages)
|
MR01 |
Registration of charge 109560250002, created on 4th June 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2021 - the day director's appointment was terminated
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 21st, 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 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 18th May 2018 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th August 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, June 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, June 2018
| incorporation
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, June 2018
| accounts
|
Free Download
(127 pages)
|
MR01 |
Registration of charge 109560250001, created on 29th May 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(55 pages)
|
TM02 |
9th April 2018 - the day secretary's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th April 2018. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: 5 Old Bailey London EC4M 7BA United Kingdom
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th January 2018: 2.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2018 to 31st March 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 26th January 2018: 2.00 GBP
filed on: 26th, January 2018
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/01/18
filed on: 26th, January 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 26th, January 2018
| capital
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th December 2017. New Address: 5 Old Bailey London EC4M 7BA. Previous address: 43 Berkeley Square London W1J 5FJ United Kingdom
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 27th September 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th September 2017
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
27th September 2017 - the day director's appointment was terminated
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
TM02 |
26th September 2017 - the day secretary's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2017
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th September 2017. New Address: 43 Berkeley Square London W1J 5FJ. Previous address: 3 More London Riverside London SE1 2AQ United Kingdom
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2017
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 11th September 2017: 1.00 GBP
capital
|
|