Confirmation statement. Statement with no updates. |
2024-01-11 |
View Report |
Accounts. Accounts type small. |
2023-12-30 |
View Report |
Officers. Termination date: 2023-11-10. Officer name: Darren Anthony Thomas Barnett. |
2023-11-10 |
View Report |
Address. New address: 10 York Road London SE1 7nd. |
2023-07-04 |
View Report |
Officers. Termination date: 2023-04-25. Officer name: Mathieu Julien Nicolas Proust. |
2023-05-04 |
View Report |
Officers. Termination date: 2023-04-25. Officer name: Dye & Durham Secretarial Limited. |
2023-05-04 |
View Report |
Officers. Officer name: Darren Anthony Thomas Barnett. Appointment date: 2023-04-25. |
2023-05-03 |
View Report |
Officers. Officer name: Ms Natalie Leanne Lovett. Appointment date: 2023-04-25. |
2023-05-03 |
View Report |
Officers. Appointment date: 2023-02-17. Officer name: Michael Depinho. |
2023-03-06 |
View Report |
Officers. Officer name: Justin Bradley Jones. Termination date: 2023-02-17. |
2023-03-06 |
View Report |
Officers. Officer name: 7Side Secretarial Limited. Change date: 2023-01-16. |
2023-02-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-29 |
View Report |
Address. New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH. |
2022-12-08 |
View Report |
Address. New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH. |
2022-12-06 |
View Report |
Address. New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH. |
2022-12-06 |
View Report |
Address. New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH. |
2022-12-06 |
View Report |
Address. New address: C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH. |
2022-12-02 |
View Report |
Officers. Officer name: Justin Bradley Jones. Change date: 2022-08-06. |
2022-10-19 |
View Report |
Persons with significant control. Psc name: Wework International Limited. Change date: 2022-10-11. |
2022-10-11 |
View Report |
Address. Change date: 2022-10-11. Old address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom. New address: 10 York Road London SE1 7nd. |
2022-10-11 |
View Report |
Accounts. Accounts type small. |
2022-10-04 |
View Report |
Officers. Change date: 2021-07-04. Officer name: Justin Bradley Jones. |
2022-05-23 |
View Report |
Officers. Change date: 2021-07-04. Officer name: Justin Bradley Jones. |
2022-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-28 |
View Report |
Accounts. Accounts type small. |
2021-11-11 |
View Report |
Persons with significant control. Psc name: Wework International Limited. Change date: 2021-08-31. |
2021-08-31 |
View Report |
Address. New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH. Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom. Change date: 2021-08-31. |
2021-08-31 |
View Report |
Officers. Officer name: Justin Bradley Jones. Appointment date: 2021-04-05. |
2021-04-12 |
View Report |
Officers. Officer name: Abraham Joseph Safdie. Termination date: 2021-04-05. |
2021-04-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-17 |
View Report |
Officers. Officer name: Mr Mathieu Julien Nicolas Proust. Appointment date: 2021-02-28. |
2021-03-02 |
View Report |
Officers. Officer name: Anthony Yazbeck. Termination date: 2021-02-28. |
2021-02-28 |
View Report |
Accounts. Accounts type small. |
2021-01-05 |
View Report |
Persons with significant control. Psc name: Wework International Limited. Change date: 2019-11-01. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-12-24 |
View Report |
Address. Change date: 2019-11-01. Old address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom. New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB. |
2019-11-01 |
View Report |
Officers. Change date: 2019-08-23. Officer name: Mr Abraham Joseph Safdie. |
2019-10-14 |
View Report |
Officers. Change date: 2019-07-25. Officer name: Mr Anthony Yazbeck. |
2019-07-25 |
View Report |
Officers. Officer name: 7Side Secretarial Limited. Change date: 2019-05-08. |
2019-05-14 |
View Report |
Incorporation. Capital: GBP 1 |
2019-03-15 |
View Report |