TM01 |
Director appointment termination date: 2024-01-18
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2024-01-18
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 30th, December 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-16
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2023-11-10
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 10 York Road London SE1 7nd at an unknown date
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2023-04-25
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-25
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 2023-04-25 - new secretary appointed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-25
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-17
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-17
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2023-01-16
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-16
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 14th, December 2022
|
accounts |
Free Download
(16 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-08-06 director's details were changed
filed on: 19th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022-10-11
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-07-04 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-07-04 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-16
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 11th, November 2021
|
accounts |
Free Download
(27 pages)
|
PSC05 |
Change to a person with significant control 2021-08-31
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 2021-08-31
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-05
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-04-05
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-28
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-28
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 5th, January 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-11-01
filed on: 29th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-16
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-01
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-08-23 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 10th, October 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2019-07-25 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-07-25 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-08-23 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2019-05-08
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-14
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-14
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-19
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-10-19
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 14th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CERTNM |
Company name changed 115 mare street tenant LIMITEDcertificate issued on 18/05/16
filed on: 18th, May 2016
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-12
filed on: 12th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA01 |
Current accounting period extended from 2016-11-30 to 2016-12-31
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, November 2015
|
incorporation |
Free Download
(51 pages)
|