AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(18 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)
|
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)
|
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)
|
TM01 |
Director's appointment terminated on 4th October 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108732700001 in full
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108732700002 in full
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 108732700003, created on 13th February 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 29th December 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 details changed on 4th November 2022
filed on: 29th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 29th, September 2022
|
other |
Free Download
(3 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
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 29th, September 2022
|
accounts |
Free Download
(140 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 29th, November 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 6th, October 2021
|
accounts |
Free Download
(151 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)
|
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)
|
MR01 |
Registration of charge 108732700002, created on 4th June 2021
filed on: 10th, June 2021
|
mortgage |
Free Download
(76 pages)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th April 2021
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(19 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 13th, October 2020
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 13th, October 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 13th, October 2020
|
accounts |
Free Download
(146 pages)
|
CH01 |
On 18th May 2018 director's details were changed
filed on: 7th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 28th August 2019
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th August 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th May 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
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)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 26th, June 2018
|
resolution |
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 21st, June 2018
|
accounts |
Free Download
(128 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 21st, June 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 21st, June 2018
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 108732700001, created on 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 United Kingdom on 19th April 2018 to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 9th April 2018, company appointed a new person to the position of a secretary
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th January 2018: 267597.00 GBP
filed on: 5th, April 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 31st March 2018
filed on: 14th, March 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2018
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2018
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/01/18
filed on: 26th, January 2018
|
insolvency |
Free Download
|
SH20 |
Statement by Directors
filed on: 26th, January 2018
|
capital |
Free Download
|
SH19 |
Statement of Capital on 26th January 2018: 267597.00 GBP
filed on: 26th, January 2018
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2018
|
resolution |
Free Download
|
AP01 |
New director was appointed on 11th October 2017
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th October 2017
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ England on 14th December 2017 to 5 Old Bailey London EC4M 7BA
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th October 2017
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th October 2017
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th October 2017
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th October 2017: 267596.24 GBP
filed on: 6th, October 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, July 2017
|
incorporation |
Free Download
(13 pages)
|