AP01 |
New director appointment on Monday 29th January 2024.
filed on: 13th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th January 2024
filed on: 13th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th January 2024.
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 18th January 2024
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 10th November 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 10 York Road London SE1 7nd
filed on: 30th, May 2023
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 25th April 2023) of a secretary
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 25th April 2023.
filed on: 28th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 25th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 25th April 2023
filed on: 28th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 17th February 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th February 2023.
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 16th January 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Saturday 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 Tuesday 11th October 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 York Road London SE1 7nd. Change occurred on Tuesday 11th October 2022. Company's 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 company accounts for the period up to Friday 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Sunday 4th July 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 4th July 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control Tuesday 31st August 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on Tuesday 31st August 2021. Company's 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 |
New director appointment on Monday 5th April 2021.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th April 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 28th February 2021.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 28th February 2021
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Friday 1st November 2019
filed on: 16th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change occurred on Friday 1st November 2019. Company's 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 Friday 23rd August 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Thursday 25th July 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th November 2018 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 8th May 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Saturday 30th November 2019.
filed on: 9th, November 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, November 2018
|
incorporation |
Free Download
(51 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th November 2018
|
capital |
|