AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(15 pages)
|
TM02 |
Fri, 10th Nov 2023 - the day secretary's appointment was terminated
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: 10 York Road London SE1 7nd.
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 25th Apr 2023 - the day director's appointment was terminated
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 25th Apr 2023 - the day secretary's appointment was terminated
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 25th Apr 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Apr 2023 new director was appointed.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Feb 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Feb 2023 new director was appointed.
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Jan 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 Sat, 6th Aug 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Oct 2022. New Address: 10 York Road London SE1 7nd. 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)
|
PSC05 |
Change to a person with significant control Tue, 11th Oct 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control Tue, 31st Aug 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st Aug 2021. New Address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. 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)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 5th Apr 2021 new director was appointed.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 5th Apr 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 28th Feb 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Sun, 28th Feb 2021 - the day director's appointment was terminated
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2020 to Tue, 31st Dec 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st Nov 2019. New Address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. 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 Fri, 23rd Aug 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2019
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2019: 1.00 GBP
|
capital |
|