AP04 |
On Mon, 10th Jul 2023, company appointed a new person to the position of a secretary
filed on: 1st, August 2023
|
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 Mon, 17th Jul 2023 to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jul 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jul 2023 director's details were changed
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jul 2023
filed on: 17th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Sep 2022
filed on: 8th, June 2023
|
accounts |
Free Download
(30 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 2nd Jun 2023
filed on: 2nd, June 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 16th Jan 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jun 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Sep 2021
filed on: 14th, April 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Oct 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 28th Sep 2021: 200.00 GBP
filed on: 18th, October 2021
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom on Tue, 31st Aug 2021 to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jun 2021
filed on: 6th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 12th May 2021 new director was appointed.
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2020
filed on: 21st, April 2021
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jun 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Jan 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 30th Sep 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(26 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on Mon, 4th Nov 2019 to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jun 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 8th May 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(22 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 6th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Oct 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jun 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 31st Mar 2018
filed on: 14th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 30th Sep 2018
filed on: 13th, June 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Sat, 30th Sep 2017
filed on: 26th, June 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2017
|
incorporation |
Free Download
(49 pages)
|