AP01 |
On January 18, 2024 new director was appointed.
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2024
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on November 10, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: 10 York Road London SE1 7nd.
filed on: 31st, May 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 25, 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 25, 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2023 new director was appointed.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 25, 2023 - new secretary appointed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2023
filed on: 2nd, 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)
|
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 |
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on October 11, 2022
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 23rd, May 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 |
Accounts for a small company made up to December 31, 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control August 31, 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on August 31, 2021
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 20th, April 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 appointment termination date: 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 appointment termination date: February 28, 2021
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control November 1, 2019
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on November 1, 2019
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)
|
CH04 |
Secretary's name changed on May 8, 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2020 to December 31, 2019
filed on: 12th, April 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2019
|
incorporation |
Free Download
(51 pages)
|