(CS01) Confirmation statement with no updates September 12, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: 4th Floor Nova South, 160 Victoria Street Westminster London SW1E 5LB.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 30, 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to September 30, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 8th, June 2023
| accounts
|
Free Download
(114 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 8th, June 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 8th, June 2023
| other
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 16, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 4th, July 2022
| accounts
|
Free Download
(118 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 4th, July 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 4th, July 2022
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 15th, June 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 15th, June 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 15th, June 2022
| accounts
|
Free Download
(118 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/20
filed on: 20th, July 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/20
filed on: 20th, July 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/20
filed on: 20th, July 2021
| accounts
|
Free Download
(118 pages)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AP04) Appointment (date: November 15, 2019) of a secretary
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control June 6, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 12, 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Nova South, 160 Victoria Street Westminster London SW1E 5LB. Change occurred on July 17, 2019. Company's previous address: St. Clements House 27-28 Clement's Lane London EC4N 7AE United Kingdom.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 12, 2019 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. Change occurred at an unknown date. Company's previous address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales.
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2018
| incorporation
|
Free Download
(54 pages)
|
(SH01) Capital declared on September 11, 2018: 1.00 GBP
capital
|
|