AD02 |
New sail address Equiniti Limited, Highdown House Yeoman Way Worthing BN99 3HH. Change occurred at an unknown date. Company's previous address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL England.
filed on: 11th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-26
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution, Resolution of allotment of securities
filed on: 4th, July 2023
|
resolution |
Free Download
(2 pages)
|
AD02 |
New sail address Link Group Central Square 29 Wellington Street Leeds LS1 4DL. Change occurred at an unknown date. Company's previous address: Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England.
filed on: 19th, June 2023
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-05-31: 1408367.02 GBP
filed on: 16th, June 2023
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 12th, May 2023
|
accounts |
Free Download
(78 pages)
|
SH01 |
Statement of Capital on 2023-02-16: 1377117.02 GBP
filed on: 27th, February 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-02-21: 1403617.02 GBP
filed on: 27th, February 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-02-17: 1396117.02 GBP
filed on: 27th, February 2023
|
capital |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2022-12-05
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Change occurred on 2022-12-05. Company's previous address: Beaufort House 51 New North Road Exeter Devon EX4 4EP.
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-26
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-06-20: 1374617.02 GBP
filed on: 22nd, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 11th, May 2022
|
accounts |
Free Download
(78 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 11th, May 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, May 2022
|
incorporation |
Free Download
(78 pages)
|
CH01 |
On 2022-01-07 director's details were changed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-02-07: 1362507.02 GBP
filed on: 16th, February 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-02-09: 1372117.02 GBP
filed on: 16th, February 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2022-01-31: 1353807.02 GBP
filed on: 2nd, February 2022
|
capital |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2021-09-01
filed on: 19th, January 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-01-13: 1337207.02 GBP
filed on: 18th, January 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-11-04: 1332207.02 GBP
filed on: 31st, December 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-10-26: 1330707.02 GBP
filed on: 31st, December 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-10-13: 1328207.02 GBP
filed on: 25th, October 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-26
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-05-14: 1326207.02 GBP
filed on: 19th, May 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 13th, May 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-04-20: 1321207.02 GBP
filed on: 26th, April 2021
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 17th, April 2021
|
accounts |
Free Download
(70 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL at an unknown date
filed on: 2nd, April 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-03-18: 1318207.02 GBP
filed on: 19th, March 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-02-17: 1295970.65 GBP
filed on: 22nd, February 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-26
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-06-25: 1174897.42 GBP
filed on: 3rd, July 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-06-16: 1152397.42 GBP
filed on: 22nd, June 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 30th, April 2020
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, April 2020
|
incorporation |
Free Download
(78 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 19th, March 2020
|
accounts |
Free Download
(64 pages)
|
SH01 |
Statement of Capital on 2020-01-15: 1148897.42 GBP
filed on: 16th, January 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-11-08: 1117897.42 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-11-18: 1125897.42 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-10-24: 986897.42 GBP
filed on: 11th, November 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 10th, November 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-08-06: 944897.42 GBP
filed on: 8th, October 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-07-26
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-07-19: 940397.42 GBP
filed on: 2nd, August 2019
|
capital |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 24th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2019-06-04: 928547.42 GBP
filed on: 4th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-05-15: 928547.42 GBP
filed on: 22nd, May 2019
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-23
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-10-23: 800000.00 GBP
filed on: 5th, November 2018
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-09-05
filed on: 30th, October 2018
|
officers |
Free Download
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution, Resolution of adoption of Articles of Association
filed on: 18th, September 2018
|
resolution |
Free Download
(68 pages)
|
AP01 |
New director was appointed on 2018-09-05
filed on: 14th, September 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-07-31 to 2019-12-31
filed on: 5th, September 2018
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, July 2018
|
incorporation |
Free Download
|