CS01 |
Confirmation statement with no updates 15th June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(32 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales at an unknown date to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 26th, June 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2023
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
AP04 |
On 30th May 2023, company appointed a new person to the position of a secretary
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th May 2023
filed on: 19th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th May 2023
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th May 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 26th May 2023
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details changed on 24th January 2023
filed on: 14th, February 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)
|
CH01 |
On 3rd January 2023 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd January 2023 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 15th June 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2022
filed on: 9th, March 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 Limited Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 18th, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 16th November 2021 to 16 Berkeley Street London W1J 8DZ
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 16th November 2021
filed on: 16th, November 2021
|
persons with significant control |
Free Download
(2 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 |
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)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 21st February 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, July 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 21st February 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th February 2020: 88900000.00 GBP
filed on: 6th, February 2020
|
capital |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 114570970001 in full
filed on: 30th, November 2019
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 114570970002, created on 20th November 2019
filed on: 27th, November 2019
|
mortgage |
Free Download
(29 pages)
|
PSC05 |
Change to a person with significant control 1st November 2019
filed on: 4th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom on 1st November 2019 to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC2Y 0AB
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st November 2019
filed on: 1st, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC2Y 0AB 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)
|
AP01 |
New director was appointed on 17th October 2019
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2019
filed on: 17th, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd September 2019 director's details were changed
filed on: 23rd, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH02 |
Directors's details changed on 8th May 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd May 2019 director's details were changed
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 8th May 2019
filed on: 16th, May 2019
|
officers |
Free Download
(3 pages)
|
AP04 |
On 10th January 2019, company appointed a new person to the position of a secretary
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 114570970001, created on 16th November 2018
filed on: 21st, November 2018
|
mortgage |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 12th November 2018: 28000000.00 GBP
filed on: 14th, November 2018
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2019 to 31st December 2019
filed on: 13th, September 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2018
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 10th July 2018: 1.00 GBP
|
capital |
|