CS01 |
Confirmation statement with no updates 2023/12/31
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, July 2023
|
incorporation |
Free Download
(67 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, July 2023
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, July 2023
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, July 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 4th, July 2023
|
incorporation |
Free Download
(67 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, July 2023
|
resolution |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Link Group Central Square, 29 Wellington Street, Leeds, LS1 4DL. Previous address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 20th, June 2023
|
accounts |
Free Download
(124 pages)
|
CH01 |
On 2023/03/18 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2023/01/23
filed on: 24th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/23. New Address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
filed on: 23rd, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/12/31
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 16th, June 2022
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 15th, June 2022
|
accounts |
Free Download
(124 pages)
|
CS01 |
Confirmation statement with updates 2021/12/31
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2021/10/25.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/08/31 - the day director's appointment was terminated
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, June 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, June 2021
|
incorporation |
Free Download
(67 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 30th, June 2021
|
accounts |
Free Download
(119 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL. Previous address: The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom
filed on: 2nd, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/31
filed on: 12th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
1447457.71 GBP is the capital in company's statement on 2020/06/08
filed on: 8th, January 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 6th, July 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 23rd, March 2020
|
accounts |
Free Download
(84 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/31
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
1300000.01 GBP is the capital in company's statement on 2019/06/27
filed on: 1st, July 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
1290000.01 GBP is the capital in company's statement on 2019/06/17
filed on: 17th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
1276500.01 GBP is the capital in company's statement on 2019/06/03
filed on: 7th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
1271500.01 GBP is the capital in company's statement on 2019/05/24
filed on: 30th, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
1261500.01 GBP is the capital in company's statement on 2019/05/15
filed on: 28th, May 2019
|
capital |
Free Download
(3 pages)
|
SH19 |
1250000.01 GBP is the capital in company's statement on 2019/02/12
filed on: 12th, February 2019
|
capital |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
filed on: 7th, February 2019
|
address |
Free Download
(1 page)
|
SH01 |
1250000.01 GBP is the capital in company's statement on 2019/02/04
filed on: 6th, February 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/12/31
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/14
filed on: 31st, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/13
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1050000.01 GBP is the capital in company's statement on 2018/11/14
filed on: 22nd, November 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/09/18.
filed on: 2nd, November 2018
|
officers |
Free Download
(3 pages)
|
SH01 |
50000.01 GBP is the capital in company's statement on 2018/09/10
filed on: 5th, October 2018
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 4th, October 2018
|
resolution |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/09/18.
filed on: 3rd, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/18.
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/09/18 - the day director's appointment was terminated
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/07/31
filed on: 9th, August 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2018
|
incorporation |
Free Download
(76 pages)
|