AP01 |
New director was appointed on 2024-01-29
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2024-01-29
filed on: 14th, February 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)
|
TM01 |
Director's appointment was terminated on 2024-01-18
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 30th, December 2023
| accounts
|
Free Download
(16 pages)
|
TM02 |
Termination of appointment as a secretary 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: 13th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-25
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-04-25
filed on: 4th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-25
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2023-04-25) of a secretary
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-17
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-17
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-01-16
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 14th, December 2022
| accounts
|
Free Download
(15 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)
|
AD01 |
New registered office address 10 York Road London SE1 7nd. Change occurred on 2022-10-11. Company's previous address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom.
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)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 11th, November 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
New registered office address C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on 2021-08-31. Company's 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)
|
AP01 |
New director was appointed on 2021-04-05
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-05
filed on: 6th, 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's appointment was terminated on 2021-02-28
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 5th, January 2021
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Change occurred on 2019-11-01. Company's previous address: Legalinx Ltd Fetter Lane London One EC4A 1BR England.
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 |
Small company accounts for the period up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(14 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 2019-05-16
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2017-10-19
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-19
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 23rd, August 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period extended from 2016-07-31 to 2016-12-31
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-10-26
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-10-26
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-26
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-26
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-08-18) of a secretary
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Legalinx Ltd One Fetter Lane London EC4A 1BR. Change occurred on 2015-11-09. Company's previous address: 22 Upper Ground Southbank London SE1 9PD United Kingdom.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ww birch LIMITEDcertificate issued on 18/09/15
filed on: 18th, September 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-31
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-31
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2015
| incorporation
|
Free Download
(50 pages)
|