AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(19 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)
|
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)
|
TM01 |
Wed, 4th Oct 2023 - the day director's appointment was terminated
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 11th Jan 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Mar 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(17 pages)
|
CH04 |
Secretary's name changed on Fri, 4th Nov 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Dec 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 United Kingdom
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113807960002, created on Thu, 17th Nov 2022
filed on: 25th, November 2022
|
mortgage |
Free Download
(67 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 28th, September 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, September 2022
|
accounts |
Free Download
(140 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, September 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd May 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Mar 2022: 25.00 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
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, October 2021
|
accounts |
Free Download
(150 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 6th, 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: 6th, October 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 30th Apr 2021 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Apr 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 Tue, 31st Mar 2020
filed on: 12th, February 2021
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, October 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, October 2020
|
accounts |
Free Download
(146 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, October 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
On Wed, 28th Aug 2019 new director was appointed.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 28th Aug 2019 - the day director's appointment was terminated
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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 15th, July 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 15th, July 2019
|
other |
Free Download
(3 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)
|
CS01 |
Confirmation statement with updates Thu, 23rd May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 24th May 2018 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, December 2018
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, December 2018
|
incorporation |
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 21/11/18
filed on: 12th, December 2018
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 12th, December 2018
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 12th Dec 2018: 2.00 GBP
filed on: 12th, December 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, December 2018
|
resolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 21st Nov 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Nov 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 21st Nov 2018: 2.00 GBP
filed on: 3rd, December 2018
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 113807960001, created on Wed, 28th Nov 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(63 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st May 2019 to Sun, 31st Mar 2019
filed on: 16th, November 2018
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 8th Nov 2018
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Nov 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2018
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on Thu, 24th May 2018: 1.00 GBP
|
capital |
|