CS01 |
Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 17th, October 2023
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 100519890005, created on Thu, 15th Jun 2023
filed on: 17th, June 2023
|
mortgage |
Free Download
(86 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 30th Nov 2022
filed on: 18th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th 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 England
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 4th Nov 2022
filed on: 13th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 20th, September 2022
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Thu, 29th Mar 2018 director's details were changed
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 5th Apr 2018
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, January 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 100519890004, created on Wed, 22nd Jan 2020
filed on: 24th, January 2020
|
mortgage |
Free Download
(83 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Mar 2018 new director was appointed.
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Apr 2018. New Address: Beaufort House 51 New North Road Exeter EX4 4EP. Previous address: Gorse Stacks House George Street Chester CH1 3EQ United Kingdom
filed on: 3rd, April 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 29th Mar 2018
filed on: 3rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 29th Mar 2018 - the day director's appointment was terminated
filed on: 3rd, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 100519890003, created on Thu, 30th Jun 2016
filed on: 6th, July 2016
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 100519890002, created on Thu, 30th Jun 2016
filed on: 6th, July 2016
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 100519890001, created on Thu, 30th Jun 2016
filed on: 5th, July 2016
|
mortgage |
Free Download
(29 pages)
|
SH01 |
Capital declared on Thu, 12th May 2016: 10.02 GBP
filed on: 2nd, June 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 200.04 GBP
filed on: 1st, June 2016
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 31st, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 12th May 2016 new director was appointed.
filed on: 31st, May 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2016
|
resolution |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2016
|
incorporation |
Free Download
(7 pages)
|