AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(1 page)
|
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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 26th, October 2023
| other
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Oct 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110071730003, created on Mon, 13th Feb 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from Beaufort House 51 New North Road Exeter EX4 4EP England on Thu, 29th Dec 2022 to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ
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: 12th, December 2022
| accounts
|
Free Download
(19 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
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, September 2022
| other
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, September 2022
| accounts
|
Free Download
|
SH01 |
Capital declared on Mon, 28th Mar 2022: 6.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Mar 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 7th, 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: 7th, October 2021
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110071730002, created on Fri, 4th Jun 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(76 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Apr 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 14th, 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
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, October 2020
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, October 2020
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, October 2020
| accounts
|
Free Download
(146 pages)
|
AP01 |
On Wed, 28th Aug 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 28th Aug 2019
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, July 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, July 2019
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 9th, July 2019
| accounts
|
Free Download
(152 pages)
|
CH01 |
On Thu, 19th Apr 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Nov 2017 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
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)
|
MR01 |
Registration of charge 110071730001, created on Tue, 29th May 2018
filed on: 6th, June 2018
| mortgage
|
Free Download
(55 pages)
|
AD01 |
Change of registered address from 5 Old Bailey London EC4M 7BA England on Thu, 19th Apr 2018 to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AP04 |
On Mon, 9th Apr 2018, company appointed a new person to the position of a secretary
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 9th Apr 2018
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 18th Jan 2018: 2.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Mar 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 10th Mar 2018
filed on: 10th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2018
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 26th Jan 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)
|
SH20 |
Statement by Directors
filed on: 26th, January 2018
| capital
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Oct 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 25th Oct 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
On Wed, 25th Oct 2017, company appointed a new person to the position of a secretary
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Oct 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Oct 2017 new director was appointed.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 43 Berkeley Square London W1J 5FJ United Kingdom on Mon, 4th Dec 2017 to 5 Old Bailey London EC4M 7BA
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 More London Riverside London SE1 2AQ United Kingdom on Tue, 17th Oct 2017 to 43 Berkeley Square London W1J 5FJ
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Oct 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Oct 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 17th Oct 2017
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2017
| incorporation
|
Free Download
(19 pages)
|