AD01 |
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on Thursday 7th December 2023. Company's previous address: C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom.
filed on: 7th, December 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On Monday 21st August 2023 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE. Change occurred on Thursday 17th August 2023. Company's previous address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England.
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th July 2023
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2023.
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, June 2023
|
incorporation |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
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)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th November 2022.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113933250007, created on Monday 12th September 2022
filed on: 16th, September 2022
|
mortgage |
Free Download
(109 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st May 2022
filed on: 1st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 31st, May 2022
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 113933250006, created on Wednesday 3rd November 2021
filed on: 8th, November 2021
|
mortgage |
Free Download
(99 pages)
|
AD01 |
New registered office address Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change occurred on Friday 13th August 2021. Company's previous address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England.
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sunday 1st August 2021
filed on: 13th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st May 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wednesday 19th May 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change occurred on Wednesday 19th May 2021. Company's previous address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England.
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 113933250005, created on Tuesday 10th November 2020
filed on: 16th, November 2020
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Charge 113933250004 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 113933250003 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 113933250004, created on Friday 26th June 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(74 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st May 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Thursday 5th March 2020
filed on: 5th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2020
|
resolution |
Free Download
(4 pages)
|
MR01 |
Registration of charge 113933250003, created on Friday 14th February 2020
filed on: 24th, February 2020
|
mortgage |
Free Download
(29 pages)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 14th February 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 113933250002 satisfaction in full.
filed on: 17th, February 2020
|
mortgage |
Free Download
(1 page)
|
AD01 |
New registered office address Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Change occurred on Monday 17th February 2020. Company's previous address: 213 Cromford Road Langley Mill Nottingham NG16 4EU England.
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
MR04 |
Charge 113933250001 satisfaction in full.
filed on: 17th, February 2020
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th September 2019
filed on: 8th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 25th September 2019
filed on: 8th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 11th, October 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, August 2019
|
accounts |
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2019 to Sunday 31st March 2019
filed on: 7th, May 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 113933250002, created on Thursday 11th April 2019
filed on: 17th, April 2019
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 113933250001, created on Thursday 11th April 2019
filed on: 17th, April 2019
|
mortgage |
Free Download
(15 pages)
|
AD01 |
New registered office address 213 Cromford Road Langley Mill Nottingham NG16 4EU. Change occurred on Wednesday 19th December 2018. Company's previous address: Lakeside Mansfield Road Arnold Nottingham NG5 8PH United Kingdom.
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2018
|
incorporation |
Free Download
(54 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st June 2018
|
capital |
|