TM01 |
Director appointment termination date: January 29, 2024
filed on: 14th, February 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On January 29, 2024 new director was appointed.
filed on: 14th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 18, 2024 new director was appointed.
filed on: 26th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2024
filed on: 26th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary appointment termination on November 10, 2023
filed on: 10th, November 2023
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: 10 York Road London SE1 7nd.
filed on: 4th, July 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 25, 2023
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 25, 2023
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2023 new director was appointed.
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On April 25, 2023 - new secretary appointed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2023
filed on: 3rd, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 17, 2023 new director was appointed.
filed on: 3rd, March 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on January 16, 2023
filed on: 14th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(15 pages)
|
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)
|
CH01 |
On August 6, 2022 director's details were changed
filed on: 19th, October 2022
|
officers |
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 October 11, 2022
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On July 4, 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2021 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(16 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 August 31, 2021
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
AP01 |
On April 5, 2021 new director was appointed.
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On February 28, 2021 new director was appointed.
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2021
filed on: 28th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 5th, January 2021
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on November 1, 2019
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On August 23, 2019 director's details were changed
filed on: 14th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On July 25, 2019 director's details were changed
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 25, 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 23, 2018 director's details were changed
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on May 16, 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: October 19, 2017
filed on: 1st, November 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 19, 2017 new director was appointed.
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 18th, January 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 26, 2015
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 26, 2015 new director was appointed.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ww oak LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 18, 2015
filed on: 18th, November 2015
|
resolution |
Free Download
(5 pages)
|
AP04 |
On August 18, 2015 - new secretary appointed
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 22 Upper Ground, Southbank, London, SE1 9PD, United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on November 9, 2015
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 31st, July 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2015
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Capital declared on July 21, 2015: 1.00 GBP
|
capital |
|