(AP01) New director appointment on 2024/01/18.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2024/01/18
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 30th, December 2023
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary's appointment terminated on 2023/11/10
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/17
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 10 York Road London SE1 7nd
filed on: 30th, May 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2023/04/25
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/04/25
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2023/04/25, company appointed a new person to the position of a secretary
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/04/25.
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/02/17
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/17.
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2023/01/16
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/08/06 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022/10/11
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2022/10/11 to 10 York Road London SE1 7nd
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 4th, October 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2022/09/17
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/07/04 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/04 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 11th, November 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2021/09/17
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2021/08/31
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom on 2021/08/31 to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/04/05.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/04/05
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/28.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/02/28
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 5th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2020/09/17
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2019/11/01
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom on 2019/11/01 to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019/09/17
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/25 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/09/18 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2019/05/08
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2018/12/31, originally was 2019/09/30.
filed on: 30th, October 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2018
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/09/18
capital
|
|