AA |
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2023
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales at an unknown date to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
AP04 |
On 1st June 2023, company appointed a new person to the position of a secretary
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st June 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 24th January 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th January 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 127438280007, created on 14th September 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 127438280006, created on 14th September 2022
filed on: 22nd, September 2022
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 127438280001 in full
filed on: 15th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 127438280005 in full
filed on: 15th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 127438280002 in full
filed on: 15th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 127438280003 in full
filed on: 15th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 127438280004 in full
filed on: 15th, July 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 21st June 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(29 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH at an unknown date
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom on 16th November 2021 to 16 Berkeley Street London W1J 8DZ
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 16th November 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 31st August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB United Kingdom on 31st August 2021 to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Legalinx Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom on 26th October 2020 to C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 15th July 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th July 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 127438280004, created on 17th September 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 127438280005, created on 17th September 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 127438280002, created on 14th September 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 127438280003, created on 14th September 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 127438280001, created on 14th September 2020
filed on: 15th, September 2020
| mortgage
|
Free Download
(37 pages)
|
AA01 |
Current accounting period shortened from 31st July 2021 to 31st December 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2020
| incorporation
|
Free Download
(50 pages)
|