AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th Nov 2023
filed on: 13th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Oct 2023
filed on: 16th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD04 |
Registers new location: 10 York Road London SE1 7nd.
filed on: 12th, May 2023
|
address |
Free Download
(1 page)
|
AP03 |
On Tue, 25th Apr 2023, company appointed a new person to the position of a secretary
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 25th Apr 2023 new director was appointed.
filed on: 27th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Apr 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Apr 2023
filed on: 27th, April 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 17th Feb 2023
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 17th Feb 2023 new director was appointed.
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Jan 2023
filed on: 10th, February 2023
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 6th Aug 2022 director's details were changed
filed on: 19th, October 2022
|
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 Tue, 11th Oct 2022 to 10 York Road London SE1 7nd
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 11th Oct 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 15th, October 2021
|
confirmation statement |
Free Download
(3 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)
|
PSC05 |
Change to a person with significant control Tue, 31st Aug 2021
filed on: 31st, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 5th Apr 2021 new director was appointed.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Apr 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 28th Feb 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 28th Feb 2021
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on Fri, 1st Nov 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)
|
CS01 |
Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 23rd Aug 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Aug 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On Thu, 25th Jul 2019 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jul 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Aug 2018 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 8th May 2019
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Dec 2018
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 30th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Oct 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Dec 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 25th Nov 2016
filed on: 25th, November 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 22nd, January 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2015
|
incorporation |
Free Download
(51 pages)
|