CS01 |
Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 13th Feb 2024 director's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Sep 2022
filed on: 4th, November 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/- Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB England on Thu, 25th Aug 2022 to C/O Legalinx Limited, 3rd Floor 207 Regent Street, London W1B 3HH
filed on: 25th, August 2022
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 29th Jun 2021 to Mon, 28th Jun 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Jun 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2020
filed on: 9th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Jun 2019 from Thu, 28th Feb 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom on Fri, 27th Sep 2019 to C/- Legalinx Limited Tallis House 2 Tallis Street London EC4Y 0AB
filed on: 27th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Feb 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2018
|
incorporation |
Free Download
(36 pages)
|