TM01 |
29th January 2024 - the day director's appointment was terminated
filed on: 14th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2024
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
18th January 2024 - the day director's appointment was terminated
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th December 2023
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(17 pages)
|
TM02 |
10th November 2023 - the day secretary's appointment was terminated
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 10 York Road London SE1 7nd at an unknown date
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
25th April 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
25th April 2023 - the day secretary's appointment was terminated
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th April 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th February 2023
filed on: 2nd, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
17th February 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th January 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th December 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 6th August 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 11th October 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th October 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)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 4th July 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th July 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control 31st August 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 31st August 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)
|
AP01 |
New director was appointed on 5th April 2021
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
5th April 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th February 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
28th February 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 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control 1st November 2019
filed on: 26th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 1st November 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 23rd August 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th July 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 8th May 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2019
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 22nd March 2019: 1.00 GBP
|
capital |
|