(AP01) On Thu, 18th Jan 2024 new director was appointed.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 18th Jan 2024 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(15 pages)
|
(TM02) Fri, 10th Nov 2023 - the day secretary's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: 10 York Road London SE1 7nd.
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(TM01) Tue, 25th Apr 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(TM02) Tue, 25th Apr 2023 - the day secretary's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 25th Apr 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Apr 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 17th Feb 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Feb 2023 new director was appointed.
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 16th Jan 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(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 Sat, 6th Aug 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 11th Oct 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 11th Oct 2022. New Address: 10 York Road London SE1 7nd. 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) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CH01) On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control Tue, 31st Aug 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st Aug 2021. 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)
|
(AP01) On Mon, 5th Apr 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 5th Apr 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 28th Feb 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 28th Feb 2021 - the day director's appointment was terminated
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
|
(PSC05) Change to a person with significant control Fri, 1st Nov 2019
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Nov 2019. New Address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. 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 Fri, 23rd Aug 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Jul 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 8th May 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2019
| incorporation
|
Free Download
(51 pages)
|
(SH01) Capital declared on Thu, 31st Jan 2019: 1.00 GBP
capital
|
|