AD01 |
Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on December 7, 2023
filed on: 7th, December 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On August 21, 2023 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on August 17, 2023
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 12, 2023
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, June 2023
|
incorporation |
Free Download
(23 pages)
|
AP01 |
On May 26, 2023 new director was appointed.
filed on: 23rd, June 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, June 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, June 2023
|
incorporation |
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On November 18, 2022 new director was appointed.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098319480007, created on September 12, 2022
filed on: 16th, September 2022
|
mortgage |
Free Download
(109 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(14 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098319480006, created on November 3, 2021
filed on: 8th, November 2021
|
mortgage |
Free Download
(99 pages)
|
AD01 |
Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on August 13, 2021
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on May 19, 2021
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 098319480005, created on November 10, 2020
filed on: 16th, November 2020
|
mortgage |
Free Download
(46 pages)
|
AD04 |
Registers new location: Royale House Southwick Road North Boarhunt Fareham PO17 6JN.
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098319480004, created on June 26, 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(74 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2020
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 098319480003, created on February 14, 2020
filed on: 24th, February 2020
|
mortgage |
Free Download
(29 pages)
|
AP01 |
On February 14, 2020 new director was appointed.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 14, 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 14, 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2020
|
mortgage |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on February 17, 2020
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2020
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, October 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, August 2019
|
accounts |
Free Download
(14 pages)
|
AD03 |
Registered inspection location new location: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ.
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to 213 Cromford Road Langley Mill Nottingham NG16 4EU on October 25, 2018
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on November 15, 2017
filed on: 15th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from October 31, 2016 to March 31, 2017
filed on: 31st, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ United Kingdom to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on November 26, 2016
filed on: 26th, November 2016
|
address |
Free Download
(1 page)
|
CH01 |
On November 26, 2016 director's details were changed
filed on: 26th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 26, 2016 director's details were changed
filed on: 26th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 23, 2016 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 23, 2016 director's details were changed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 098319480002, created on March 3, 2016
filed on: 7th, March 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 098319480001, created on March 3, 2016
filed on: 7th, March 2016
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(51 pages)
|