PSC05 |
Change to a person with significant control January 8, 2021
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control June 27, 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 15, 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 6, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 20, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 20, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on November 7, 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On August 5, 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 6, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control August 5, 2022
filed on: 1st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 5, 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Legalinx Limited, Tallis House 2 Tallis Street London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor, 207 Regent Street London W1B 3HH on October 18, 2021
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 6, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 8, 2021 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2021 new director was appointed.
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 8, 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 8, 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control January 8, 2021
filed on: 8th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB to C/O Legalinx Limited, Tallis House 2 Tallis Street London EC4Y 0AB on January 8, 2021
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 6, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 24, 2019 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 19, 2019: 1.06 GBP
filed on: 24th, April 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on December 19, 2019
filed on: 21st, April 2020
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, April 2020
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, April 2020
| resolution
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 6, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 24, 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates August 6, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 5, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 6, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 6, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 6, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 16, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 17, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 18, 2013: 1.00 GBP
capital
|
|
CH01 |
On November 17, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2012 with full list of members
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2011
| incorporation
|
Free Download
(22 pages)
|