(CS01) Confirmation statement with no updates February 13, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, January 2018
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 18, 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on January 8, 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on January 8, 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from No 1 Cornhill London EC3V 3nd to 20-22 Wenlock Road London N1 7GU on August 5, 2015
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2013 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 21, 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed "linx-networks-uk LTDcertificate issued on 08/02/13
filed on: 8th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on February 5, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 8th, February 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 6, 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 6, 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 30, 2012. Old Address: 39 St Agnes Place London SE11 4BB England
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) On July 23, 2012 new director was appointed.
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 12, 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AD01) Company moved to new address on February 13, 2012. Old Address: 39 St Agnes Place London SE11 4BB England
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 13, 2012. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|