(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2023/06/05. New Address: Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
(TM02) 2023/05/31 - the day secretary's appointment was terminated
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/03
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2023/01/16
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/03/02 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/03
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/03/02
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2021/08/31. New Address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Previous address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/03/03
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, August 2020
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. Previous address: C/O Legalinx Limited First Floor 14-18 City Road Cardiff CF24 3DL
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/03
filed on: 15th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/03/03
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 2.00 USD is the capital in company's statement on 2015/07/14
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 3.00 USD is the capital in company's statement on 2016/12/31
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/03
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/11/04. New Address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 2019/08/26 - the day director's appointment was terminated
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/26.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2019/06/01
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/03
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/03
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017/03/03 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/03
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/03 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/03/01.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Legalinx Limited First Floor 14-18 City Road Cardiff CF24 3DL
filed on: 16th, March 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/03/03 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 2014/05/16
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/09 from C/O Legalinx Limited First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2014/12/31, originally was 2015/03/31.
filed on: 5th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1.00 USD is the capital in company's statement on 2014/03/03
capital
|
|