TM01 |
Mon, 29th Jan 2024 - the day director's appointment was terminated
filed on: 17th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 29th Jan 2024 new director was appointed.
filed on: 17th, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Jan 2024 - the day director's appointment was terminated
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jan 2024 new director was appointed.
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(16 pages)
|
TM02 |
Fri, 10th Nov 2023 - the day secretary's appointment was terminated
filed on: 10th, November 2023
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 10 York Road London SE1 7nd.
filed on: 4th, July 2023
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 25th Apr 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 25th Apr 2023 - the day secretary's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Apr 2023 new director was appointed.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 25th Apr 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 17th Feb 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Feb 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Jan 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH.
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH. Previous address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 6th Aug 2022 director's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Oct 2022. New Address: 10 York Road London SE1 7nd. 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)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 4th Jul 2021 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: Tue, 31st Aug 2021. New Address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. 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 |
On Mon, 5th Apr 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Apr 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 28th Feb 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Sun, 28th Feb 2021 - the day director's appointment was terminated
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(30 pages)
|
AD01 |
Address change date: Fri, 1st Nov 2019. New Address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. Previous address: C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Aug 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Thu, 25th Jul 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Jul 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Aug 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 16th May 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(24 pages)
|
AP01 |
On Thu, 19th Oct 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 19th Oct 2017 - the day director's appointment was terminated
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL.
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 26th Oct 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 26th Oct 2015 new director was appointed.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 26th Oct 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 10th Dec 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Nov 2015. New Address: C/O Legalinx Ltd One Fetter Lane London EC4A 1BR. Previous address: 22 Upper Ground Southbank London London SE1 9PD United Kingdom
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 18th Aug 2015
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Jul 2015 - the day director's appointment was terminated
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(50 pages)
|