AA |
Full accounts data made up to Friday 31st March 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 100544910008, created on Thursday 15th June 2023
filed on: 17th, June 2023
| mortgage
|
Free Download
(85 pages)
|
MR04 |
Charge 100544910007 satisfaction in full.
filed on: 16th, June 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 30th November 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on Wednesday 30th November 2022
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 4th November 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 29th March 2018 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 100544910001 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100544910004 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100544910005 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100544910002 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100544910003 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 100544910006 satisfaction in full.
filed on: 27th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100544910007, created on Wednesday 22nd January 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(83 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Thursday 29th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on Thursday 5th April 2018
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
On Thursday 29th March 2018 - new secretary appointed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th March 2018.
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 29th March 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100544910006, created on Friday 26th January 2018
filed on: 1st, February 2018
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 100544910005, created on Friday 26th January 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Thursday 26th October 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 20th September 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
638.72 GBP is the capital in company's statement on Thursday 30th June 2016
filed on: 19th, July 2016
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 100544910001, created on Thursday 30th June 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 100544910003, created on Thursday 30th June 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 100544910004, created on Thursday 30th June 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 100544910002, created on Thursday 30th June 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(20 pages)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 17th, June 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 27th May 2016
filed on: 16th, June 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 27th May 2016.
filed on: 14th, June 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
526.60 GBP is the capital in company's statement on Friday 27th May 2016
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on Friday 27th May 2016
filed on: 13th, June 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2016
| resolution
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th March 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|