AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 1st, December 2023
|
accounts |
Free Download
(18 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)
|
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)
|
TM01 |
Director appointment termination date: October 4, 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 12, 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control January 11, 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on December 8, 2022
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on November 4, 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 114638900002, created on November 17, 2022
filed on: 25th, November 2022
|
mortgage |
Free Download
(67 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)
|
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)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 28, 2022: 11.00 GBP
filed on: 5th, April 2022
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 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)
|
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)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 30, 2021 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 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: 11th, October 2020
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 11th, October 2020
|
accounts |
Free Download
(145 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 11th, October 2020
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 16, 2019 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
On August 28, 2019 new director was appointed.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 28, 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On May 11, 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On July 16, 2019 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 16, 2019 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 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)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 15th, July 2019
|
other |
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)
|
MA |
Memorandum and Articles of Association
filed on: 31st, December 2018
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, December 2018
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 12th, December 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/11/18
filed on: 12th, December 2018
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on December 12, 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 November 21, 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 21, 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 114638900001, created on November 28, 2018
filed on: 3rd, December 2018
|
mortgage |
Free Download
(63 pages)
|
SH01 |
Capital declared on November 21, 2018: 2.00 GBP
filed on: 3rd, December 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to March 31, 2019
filed on: 19th, November 2018
|
accounts |
Free Download
(1 page)
|
AP04 |
On November 8, 2018 - new secretary appointed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 8, 2018 new director was appointed.
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2018
|
incorporation |
Free Download
(19 pages)
|
SH01 |
Capital declared on July 13, 2018: 1.00 GBP
|
capital |
|