(TM01) Director's appointment was terminated on 2023-11-21
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-21
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-07-01
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-07-01
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 2nd, November 2022
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2022-03-31
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-03-17
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-01-21
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-20
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, December 2021
| accounts
|
Free Download
(25 pages)
|
(AD01) New registered office address Wharton Park House Nat Lane Winsford Cheshire CE7 3BS. Change occurred on 2021-10-12. Company's previous address: 3rd Floor, Number 6 Cavendish Square London W1G 0PD England.
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-08-15
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-08-18 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, May 2021
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 1st, April 2021
| accounts
|
Free Download
(27 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, February 2021
| incorporation
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 12th, February 2021
| incorporation
|
Free Download
(4 pages)
|
(CH01) On 2021-01-27 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-27
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2020-12-11
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-12-11
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-02
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-12-23
filed on: 23rd, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) New registered office address 3rd Floor, Number 6 Cavendish Square London W1G 0PD. Change occurred on 2019-12-20. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 4th, December 2019
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2019-01-16
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-11-14
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-01-16
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-11-14) of a secretary
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(21 pages)
|
(TM02) Termination of appointment as a secretary on 2018-01-23
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-01-23) of a secretary
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 30th, September 2017
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 2017-06-29
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-19 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2017-05-19) of a secretary
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-05-19
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 19th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-02-24
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-11
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on 2016-12-16. Company's previous address: 73a London Road Alderley Edge Cheshire SK9 7DY.
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-10-06
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-06-20
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-18
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-05-18
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-02-28
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed logari LTDcertificate issued on 09/03/16
filed on: 9th, March 2016
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-19
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-19: 1000.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-11
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-02-08
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 73a London Road Alderley Edge Cheshire SK9 7DY. Change occurred on 2015-11-17. Company's previous address: Blandel Bridge House 56 Sloane Square London SW1W 8AX England.
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2015
| incorporation
|
Free Download
(7 pages)
|