(TM01) Director's appointment was terminated on January 29, 2024
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2024 new director was appointed.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 18, 2024
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(18 pages)
|
(TM02) Termination of appointment as a secretary on November 10, 2023
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: 10 York Road London SE1 7nd.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 25, 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 25, 2023) of a secretary
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 25, 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 17, 2023 new director was appointed.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 17, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 16, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 6, 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 11, 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 York Road London SE1 7nd. Change occurred on October 11, 2022. Company's previous address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates April 17, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 4, 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 4, 2021 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on August 31, 2021. Company's 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)
|
(PSC05) Change to a person with significant control August 31, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 5, 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 5, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 28, 2021
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates April 17, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control November 1, 2019
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change occurred on November 1, 2019. Company's previous address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom.
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 23, 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 25, 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 8, 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to December 31, 2019
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2019
| incorporation
|
Free Download
(51 pages)
|