AP04 |
New secretary appointment on 27th September 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2023. New Address: Intertrust Uk 1 Bartholomew Lane London EC2N 2AX. Previous address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
31st May 2023 - the day secretary's appointment was terminated
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th January 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 18th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2022
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
7th April 2022 - the day director's appointment was terminated
filed on: 3rd, May 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 31st August 2021. New Address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Previous address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2020
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 5th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 23rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 19th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th November 2019. New Address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Previous address: C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom
filed on: 4th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 24th June 2019
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
5th December 2018 - the day director's appointment was terminated
filed on: 6th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2018
filed on: 6th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th June 2016 with full list of members
filed on: 24th, August 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 15th May 2016 director's details were changed
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2016 to 31st December 2015
filed on: 18th, June 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2015
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 1.00 GBP
|
capital |
|