AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 31, 2020
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 12, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 20, 2015: 100.00 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Rathbone Place London W1T 1JF. Change occurred on April 7, 2016. Company's previous address: 5 Paper Mill Buildings City Garden Row London N1 8DW England.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed startlink LIMITEDcertificate issued on 24/02/16
filed on: 24th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On February 16, 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 16, 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Paper Mill Buildings City Garden Row London N1 8DW. Change occurred on October 5, 2015. Company's previous address: C/O C/O Gary Scott, Philip Ross Solicitors 34 Queen Anne Street London W1G 8HE England.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Gary Scott, Philip Ross Solicitors 34 Queen Anne Street London W1G 8HE. Change occurred on January 21, 2015. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom.
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 12, 2015
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|