TM01 |
Director's appointment terminated on 29th January 2024
filed on: 16th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2024
filed on: 16th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th January 2024
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2024
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on 10th November 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd August 2023
filed on: 23rd, August 2023
|
confirmation statement |
Free Download
(4 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)
|
TM01 |
Director's appointment terminated on 25th April 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 25th April 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 25th April 2023, company appointed a new person to the position of a secretary
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)
|
TM01 |
Director's appointment terminated on 17th February 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th February 2023
filed on: 6th, March 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 16th January 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(15 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)
|
AD01 |
Change of registered address from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 11th October 2022 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 11th October 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2022
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 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)
|
AA |
Small company accounts made up to 31st December 2020
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 31st August 2021 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 31st August 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th April 2021
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2021
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2021
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 25th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 1st November 2019
filed on: 29th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 1st November 2019 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 23rd August 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 22nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 25th July 2019 director's details were changed
filed on: 26th, July 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)
|
CH01 |
On 23rd August 2018 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 8th May 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 21st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2018 to 31st December 2018
filed on: 9th, November 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, August 2017
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Statement of Capital on 22nd August 2017: 1.00 GBP
|
capital |
|