(AP01) New director was appointed on 29th January 2024
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 29th January 2024 - the day director's appointment was terminated
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th January 2024
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 18th January 2024 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 16th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 10th November 2023 - the day secretary's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 10 York Road London SE1 7nd at an unknown date
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(TM02) 25th April 2023 - the day secretary's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 25th April 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 17th February 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 16th January 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On 6th August 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 11th October 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th October 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 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(16 pages)
|
(CH01) On 4th July 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th July 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 11th, November 2021
| accounts
|
Free Download
|
(AD01) Address change date: 31st August 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)
|
(PSC05) Change to a person with significant control 31st August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2021
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 5th April 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2021 - the day director's appointment was terminated
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 1st November 2019
filed on: 26th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st November 2019. New Address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Previous address: C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On 23rd August 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(14 pages)
|
(CH01) On 25th July 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th July 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd August 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 8th May 2019
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th December 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 19th October 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st July 2016
filed on: 1st, July 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 30th November 2016 to 31st December 2016
filed on: 22nd, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2015
| incorporation
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 20th November 2015: 1.00 GBP
capital
|
|