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)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: 10 York Road London SE1 7nd.
filed on: 9th, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 25, 2023
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 25, 2023
filed on: 26th, April 2023
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 25, 2023) of a secretary
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 25, 2023 new director was appointed.
filed on: 26th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 16, 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(13 pages)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On August 6, 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control October 11, 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 October 11, 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)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 4, 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 20th, December 2021
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on August 31, 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)
|
PSC05 |
Change to a person with significant control August 31, 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 5, 2021 new director was appointed.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2021
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control November 1, 2019
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2020 to December 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change occurred on November 1, 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 August 23, 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 25, 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2019
|
incorporation |
Free Download
(51 pages)
|