TM01 |
Director's appointment terminated on 2024/01/18
filed on: 25th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2022/12/31
filed on: 30th, December 2023
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on 2023/11/10
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/06
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 10 York Road London SE1 7nd
filed on: 8th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/25.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/25
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/04/25
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
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: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/02/17
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/01/16
filed on: 10th, 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)
|
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)
|
PSC05 |
Change to a person with significant control 2022/10/11
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 4th, October 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/06
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 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
(15 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)
|
PSC05 |
Change to a person with significant control 2021/08/31
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/06
filed on: 6th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
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: 7th, 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
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/06
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019/11/01
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/06/30.
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom 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)
|
CH01 |
On 2019/07/25 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2019
|
incorporation |
Free Download
(51 pages)
|