AA |
Audit exemption subsidiary accounts made up to 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)
|
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)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 27th, October 2023
|
accounts |
Free Download
(134 pages)
|
TM01 |
Director appointment termination date: 2023-10-04
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108886390002 in full
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 108886390001 in full
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 108886390003, created on 2023-02-13
filed on: 21st, February 2023
|
mortgage |
Free Download
(15 pages)
|
CH04 |
Secretary's details changed on 2022-11-04
filed on: 30th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 2022-12-30
filed on: 30th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 19th, December 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 28th, September 2022
|
accounts |
Free Download
(140 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 28th, 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: 28th, September 2022
|
other |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2021
|
resolution |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 25th, November 2021
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, 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: 7th, October 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 7th, October 2021
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108886390002, created on 2021-06-04
filed on: 10th, June 2021
|
mortgage |
Free Download
(76 pages)
|
AP01 |
New director was appointed on 2021-04-30
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-30
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 6th, January 2021
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 8th, October 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 8th, October 2020
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, October 2020
|
accounts |
Free Download
(146 pages)
|
SH19 |
Statement of Capital on 2020-05-18: 101.00 GBP
filed on: 18th, May 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, March 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 05/03/20
filed on: 19th, March 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, March 2020
|
capital |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-03-05: 101.00 GBP
filed on: 9th, March 2020
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-03-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 2019-08-28
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 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: 6th, 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)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-11
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-03-13
filed on: 13th, March 2019
|
resolution |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 30th, January 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 30th, January 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 30th, January 2019
|
accounts |
Free Download
(128 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-03-31
filed on: 29th, January 2019
|
accounts |
Free Download
(18 pages)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-03-31
filed on: 24th, September 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, June 2018
|
resolution |
Free Download
(21 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/07/18
filed on: 22nd, June 2018
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/07/18
filed on: 22nd, June 2018
|
accounts |
Free Download
(128 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/07/18
filed on: 22nd, June 2018
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 108886390001, created on 2018-05-29
filed on: 6th, June 2018
|
mortgage |
Free Download
(55 pages)
|
AP04 |
On 2018-04-09 - new secretary appointed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 2018-04-19
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 5 Old Bailey London EC4M 7BA on 2018-03-23
filed on: 23rd, March 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-15
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-15
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-15
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-05
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-05
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-15
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 16 Carolina Way Quays Reach Salford M50 2ZY on 2017-11-29
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, July 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-07-28: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|