GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, January 2025
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, November 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2024
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2024-06-11
filed on: 9th, July 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024-06-11
filed on: 9th, July 2024
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-06-19
filed on: 9th, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2024-01-29
filed on: 14th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-29
filed on: 14th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2024-01-18
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 30th, December 2023
|
accounts |
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on 2023-11-10
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-19
filed on: 4th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
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)
|
TM02 |
Secretary appointment termination on 2023-04-25
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-25
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 2023-04-25 - new secretary appointed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-25
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-17
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-17
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2023-01-16
filed on: 10th, February 2023
|
officers |
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: 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 2022-08-06 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-10-11
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 2022-10-11
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 4th, October 2022
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-19
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
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 |
Accounts for a small company made up to 2020-12-31
filed on: 11th, November 2021
|
accounts |
Free Download
(14 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 2021-08-31
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 2021-06-19
filed on: 22nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-04-05
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-05
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-28
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 5th, January 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-19
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-11-01
filed on: 27th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 11th, November 2019
|
accounts |
Free Download
(13 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 2019-11-04
filed on: 4th, 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)
|
CH01 |
On 2018-08-23 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-18
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2019-05-08
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2019-06-30 to 2018-12-31
filed on: 30th, October 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2018
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 2018-06-19: 1.00 GBP
|
capital |
|