AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(20 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)
|
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)
|
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's appointment was terminated on Wednesday 4th October 2023
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 109384110002 satisfaction in full.
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 109384110001 satisfaction in full.
filed on: 22nd, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 109384110003, created on Monday 13th February 2023
filed on: 21st, February 2023
|
mortgage |
Free Download
(15 pages)
|
CH04 |
Secretary's details were changed on Tuesday 22nd November 2022
filed on: 29th, 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 Thursday 29th December 2022. Company's previous address: Beaufort House 51 New North Road Exeter EX4 4EP England.
filed on: 29th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(19 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)
|
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)
|
SH01 |
110.00 GBP is the capital in company's statement on Monday 28th March 2022
filed on: 5th, 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: 29th, November 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
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: 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)
|
MR01 |
Registration of charge 109384110002, created on Friday 4th June 2021
filed on: 10th, June 2021
|
mortgage |
Free Download
(76 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: 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: 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
(146 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)
|
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: 8th, 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)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 12th, September 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification 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 31/03/18
filed on: 21st, June 2018
|
other |
Free Download
(3 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)
|
MR01 |
Registration of charge 109384110001, created on Tuesday 29th May 2018
filed on: 6th, June 2018
|
mortgage |
Free Download
(55 pages)
|
AP04 |
Appointment (date: Monday 9th April 2018) of a secretary
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Beaufort House 51 New North Road Exeter EX4 4EP. Change occurred on Thursday 19th April 2018. Company's previous address: 5 Old Bailey London EC4M 7BA England.
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 18th January 2018
filed on: 5th, April 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th March 2018.
filed on: 13th, March 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 Saturday 10th March 2018
filed on: 10th, March 2018
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, January 2018
|
capital |
Free Download
(1 page)
|
SH19 |
101.00 GBP is the capital in company's statement on Friday 26th January 2018
filed on: 26th, January 2018
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2018
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 19/01/18
filed on: 26th, January 2018
|
insolvency |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2018, originally was Friday 31st August 2018.
filed on: 19th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on Tuesday 19th December 2017. Company's previous address: 16 Carolina Way Quays Reach Salford M50 2ZY England.
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th December 2017.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th December 2017.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 16 Carolina Way Quays Reach Salford M50 2ZY. Change occurred on Wednesday 29th November 2017. Company's previous address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom.
filed on: 29th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, August 2017
|
incorporation |
Free Download
(10 pages)
|