GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 29th, November 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 29th, November 2023
|
accounts |
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Legallinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on Wednesday 7th December 2022
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 30th, September 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 30th, September 2022
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
|
accounts |
Free Download
(41 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Thursday 10th March 2022 secretary's details were changed
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 29th, November 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 29th, November 2021
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 29th, November 2021
|
accounts |
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 29th, November 2021
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 15th, January 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 15th, January 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 15th, January 2021
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, January 2021
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 100580090003, created on Wednesday 17th June 2020
filed on: 19th, June 2020
|
mortgage |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Legallinx Limited Tallis House Tallis Street London EC4Y 0AB England to C/O Legallinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on Monday 4th November 2019
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR to C/O Legallinx Limited Tallis House Tallis Street London EC4Y 0AB on Monday 4th November 2019
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 29th, October 2019
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 22nd, October 2019
|
accounts |
Free Download
(38 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 22nd, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 22nd, October 2019
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 20th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 14th December 2018 director's details were changed
filed on: 17th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Uhy Hacker-Young St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on Tuesday 18th September 2018
filed on: 18th, September 2018
|
address |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 31st, May 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 23rd, May 2018
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 23rd, May 2018
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 15th, August 2017
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 15th, August 2017
|
accounts |
Free Download
(30 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 15th, August 2017
|
other |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st May 2017.
filed on: 12th, June 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 17th March 2017
filed on: 24th, March 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 17th March 2017 - new secretary appointed
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th March 2017.
filed on: 24th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 26th, August 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 100580090002, created on Monday 13th June 2016
filed on: 14th, June 2016
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 100580090001, created on Friday 20th May 2016
filed on: 20th, May 2016
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2016
|
incorporation |
Free Download
(7 pages)
|