AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 13th, November 2023
|
accounts |
Free Download
(18 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 27th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, October 2023
|
accounts |
Free Download
(135 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 27th, October 2023
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/10/04
filed on: 13th, October 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 108718540002 satisfaction in full.
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 108718540001 satisfaction in full.
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 108718540003, created on 2023/02/13
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 2022/12/29 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 were changed on 2022/11/22
filed on: 29th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 19th, December 2022
|
accounts |
Free Download
(18 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)
|
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)
|
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 2021/03/31
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
(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)
|
MR01 |
Registration of charge 108718540002, created on 2021/06/04
filed on: 10th, June 2021
|
mortgage |
Free Download
(76 pages)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/30
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/30.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/03/31
filed on: 6th, January 2021
|
accounts |
Free Download
(19 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, October 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, October 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, October 2020
|
accounts |
Free Download
(146 pages)
|
CH01 |
On 2018/05/18 director's details were changed
filed on: 14th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/03/31
filed on: 19th, December 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/08/28.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/08/28
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/05/11 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/03/31
filed on: 16th, January 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2018/04/19 director's details were changed
filed on: 6th, September 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)
|
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)
|
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)
|
MR01 |
Registration of charge 108718540001, created on 2018/05/29
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 2018/04/19 to Beaufort House 51 New North Road Exeter EX4 4EP
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
AP04 |
On 2018/04/09, company appointed a new person to the position of a secretary
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
278307.00 GBP is the capital in company's statement on 2018/01/18
filed on: 5th, April 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2018/03/31, originally was 2018/07/31.
filed on: 14th, March 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/05.
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/05
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 19/01/18
filed on: 29th, January 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
278307.00 GBP is the capital in company's statement on 2018/01/29
filed on: 29th, January 2018
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, January 2018
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2018
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/11.
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/11
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 United Kingdom on 2017/12/14 to 5 Old Bailey London EC4M 7BA
filed on: 14th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/11
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/11
filed on: 14th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/11.
filed on: 14th, December 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
278306.32 GBP is the capital in company's statement on 2017/10/06
filed on: 6th, October 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2017
|
incorporation |
Free Download
(13 pages)
|