GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 10 York Road London SE1 7nd
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/04/25
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/04/25
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/25.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2023/04/25, company appointed a new person to the position of a secretary
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/17.
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/17
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/01/16
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 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 1970/01/01 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 1970/01/01 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 1970/01/01 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)
|
AD02 |
Single Alternative Inspection Location changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales at an unknown date to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
filed on: 2nd, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/08/06 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 2022/10/11 to 10 York Road London SE1 7nd
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2021/07/04 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/07/04 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 11th, November 2021
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom on 2021/08/31 to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/05.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/04/05
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/28.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/28
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 5th, January 2021
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 2019/11/01 to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/08/23 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2019/07/25 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/07/25 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/08/23 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/05/16
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2017/10/19
filed on: 9th, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 27th, February 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/10/31
filed on: 18th, January 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/26.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/26.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/10/26
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/26
filed on: 9th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/24
filed on: 23rd, November 2015
|
annual return |
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
filed on: 23rd, November 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Upper Ground Southbank London London SE1 9PD United Kingdom on 2015/11/09 to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
AP04 |
On 2015/08/18, company appointed a new person to the position of a secretary
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/31.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/07/31
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2014
|
incorporation |
Free Download
(50 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/24
|
capital |
|