MR04 |
Charge 107383180001 satisfaction in full.
filed on: 16th, January 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 31st, October 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, 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: 31st, October 2023
|
other |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 4th October 2023
filed on: 10th, October 2023
|
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 Wednesday 28th December 2022. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP England.
filed on: 28th, December 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 4th November 2022
filed on: 28th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 29th, November 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)
|
SH01 |
112.00 GBP is the capital in company's statement on Monday 28th March 2022
filed on: 4th, April 2022
|
capital |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 15th, November 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 15th, 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)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 12th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(19 pages)
|
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)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 28th August 2019.
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th August 2019
filed on: 6th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 11th May 2019 director's details were changed
filed on: 9th, August 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)
|
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)
|
CH01 |
On Friday 20th April 2018 director's details were changed
filed on: 6th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(18 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)
|
AD01 |
New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on Friday 20th April 2018. Company's previous address: 5 Old Bailey London EC4M 7BA.
filed on: 20th, April 2018
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 9th April 2018) of a secretary
filed on: 20th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 9th April 2018
filed on: 20th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th March 2018.
filed on: 11th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th March 2018
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 5th March 2018
filed on: 5th, March 2018
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, February 2018
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 5th, January 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 23rd November 2017
filed on: 22nd, December 2017
|
capital |
Free Download
(3 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Wednesday 15th November 2017
filed on: 15th, November 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, November 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/11/17
filed on: 14th, November 2017
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 14th, November 2017
|
capital |
Free Download
(1 page)
|
MR01 |
Registration of charge 107383180001, created on Thursday 2nd November 2017
filed on: 6th, November 2017
|
mortgage |
Free Download
(59 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Monday 30th April 2018.
filed on: 30th, August 2017
|
accounts |
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 2nd August 2017) of a secretary
filed on: 30th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 13th, June 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 3rd May 2017
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2017.
filed on: 13th, June 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on Tuesday 13th June 2017. Company's previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom.
filed on: 13th, June 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2017
|
incorporation |
Free Download
(10 pages)
|