TM01 |
2023/09/29 - the day director's appointment was terminated
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
filed on: 25th, August 2023
| address
|
Free Download
(1 page)
|
TM02 |
2023/06/30 - the day secretary's appointment was terminated
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/08/31
filed on: 7th, June 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 7th, June 2023
| accounts
|
Free Download
(114 pages)
|
CH04 |
Secretary's details were changed on 2023/01/16
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/08/31
filed on: 6th, June 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 6th, June 2022
| accounts
|
Free Download
(118 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/08/31
filed on: 21st, July 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 21st, July 2021
| accounts
|
Free Download
(118 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/08/31
filed on: 16th, June 2020
| accounts
|
Free Download
(18 pages)
|
AP04 |
New secretary appointment on 2019/11/15
filed on: 24th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/07/12 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/07/12. New Address: 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB. Previous address: St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/08/31
filed on: 5th, June 2019
| accounts
|
Free Download
(18 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH. Previous address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
2018/09/11 - the day director's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/11.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/08/31
filed on: 5th, June 2018
| accounts
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 085092770006, created on 2017/12/19
filed on: 5th, January 2018
| mortgage
|
Free Download
(81 pages)
|
MR01 |
Registration of charge 085092770005, created on 2017/12/19
filed on: 5th, January 2018
| mortgage
|
Free Download
(81 pages)
|
AP01 |
New director appointment on 2017/09/08.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/09/01 director's details were changed
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/01 - the day director's appointment was terminated
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
4.50 USD is the capital in company's statement on 2017/08/24
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 085092770004 satisfaction in full.
filed on: 7th, September 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085092770003 satisfaction in full.
filed on: 7th, September 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/08/31
filed on: 5th, June 2017
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director appointment on 2016/10/31.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/10/31 - the day director's appointment was terminated
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/28. New Address: St Clements House 27-28 Clements Lane London EC4N 7AE. Previous address: 6th Floor 18 King William Street London EC4N 7BP
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/08/31
filed on: 6th, June 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2016/04/29 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 USD is the capital in company's statement on 2016/05/13
capital
|
|
MR01 |
Registration of charge 085092770004, created on 2015/08/07
filed on: 13th, August 2015
| mortgage
|
Free Download
(103 pages)
|
AA |
Full accounts for the period ending 2014/08/31
filed on: 8th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 USD is the capital in company's statement on 2015/04/29
capital
|
|
TM01 |
2015/04/27 - the day director's appointment was terminated
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/23.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/15 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/29 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 USD is the capital in company's statement on 2014/05/22
capital
|
|
CH01 |
On 2014/05/22 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/05/22 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085092770003
filed on: 15th, April 2014
| mortgage
|
Free Download
(93 pages)
|
MR04 |
Charge 085092770001 satisfaction in full.
filed on: 2nd, April 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085092770002 satisfaction in full.
filed on: 2nd, April 2014
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/12 from the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB United Kingdom
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085092770002
filed on: 21st, January 2014
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 085092770001
filed on: 24th, July 2013
| mortgage
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute, Resolution
filed on: 23rd, July 2013
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, July 2013
| incorporation
|
Free Download
(26 pages)
|
AP01 |
New director appointment on 2013/07/17.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/17.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/05/22
filed on: 19th, June 2013
| capital
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2014/08/31. Originally it was 2014/04/30
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2013
| incorporation
|
Free Download
(36 pages)
|