(AA) Full accounts for the period ending 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(18 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/06/04
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/10.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/03/06
filed on: 20th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/04
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 1st, September 2022
| accounts
|
Free Download
(17 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, December 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2021/06/04
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2020/06/04
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2020/02/28
filed on: 6th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 6th, March 2020
| accounts
|
Free Download
(19 pages)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/06/30.
filed on: 20th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 2019/11/04 to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/16.
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/05/16
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/16.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/04
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/03/15
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/09
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/09.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, June 2018
| incorporation
|
Free Download
(35 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/06/05
capital
|
|