AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(50 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Sep 2023
filed on: 20th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th May 2022
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 30th May 2022 new director was appointed.
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 121273030003, created on Tue, 25th Jan 2022
filed on: 27th, January 2022
|
mortgage |
Free Download
(95 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 14th, June 2021
|
accounts |
Free Download
(47 pages)
|
MR01 |
Registration of charge 121273030002, created on Fri, 14th May 2021
filed on: 18th, May 2021
|
mortgage |
Free Download
(93 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 29th Jul 2020
filed on: 11th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 2nd Feb 2021 new director was appointed.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Jul 2020
filed on: 30th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 23rd Sep 2019: 0.01 GBP
filed on: 22nd, October 2019
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 121273030001, created on Mon, 23rd Sep 2019
filed on: 30th, September 2019
|
mortgage |
Free Download
(57 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom on Wed, 25th Sep 2019 to 1 Myrtle Road Warley Brentwood Essex CM14 5EG
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2019
|
incorporation |
Free Download
(36 pages)
|