GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 31st May 2023
filed on: 31st, May 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, 11th Dec 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Dec 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Wed, 8th May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Limited 14 - 18 City Road Cardiff CF24 3DL on Thu, 28th Mar 2019 to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2015: 1.00 EUR
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(54 pages)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 1.00 EUR
capital
|
|