AD01 |
Change of registered address from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom on 2023/12/09 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 9th, December 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On 2023/08/21 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England on 2023/08/17 to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/12
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/07/12
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, June 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(23 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(23 pages)
|
AP01 |
New director appointment on 2023/05/26.
filed on: 23rd, June 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/12/29
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/11/18.
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106491560016, created on 2022/09/12
filed on: 16th, September 2022
|
mortgage |
Free Download
(109 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 6th, January 2022
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2021/11/01 director's details were changed
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106491560015, created on 2021/11/03
filed on: 8th, November 2021
|
mortgage |
Free Download
(99 pages)
|
AD01 |
Change of registered address from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England on 2021/08/13 to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 13th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Royale House Southwick Road North Boarhunt Fareham Dorset PO17 6JN England on 2021/05/19 to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, April 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, April 2021
|
accounts |
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2021
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, January 2021
|
resolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/30
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 106491560008 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106491560014, created on 2020/11/10
filed on: 16th, November 2020
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Charge 106491560009 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560013 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560010 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560012 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560011 satisfaction in full.
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106491560013, created on 2020/07/23
filed on: 5th, August 2020
|
mortgage |
Free Download
(23 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, January 2020
|
accounts |
Free Download
(10 pages)
|
MR01 |
Registration of charge 106491560012, created on 2019/12/13
filed on: 23rd, December 2019
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 106491560011, created on 2019/10/31
filed on: 5th, November 2019
|
mortgage |
Free Download
(20 pages)
|
MR04 |
Charge 106491560007 satisfaction in full.
filed on: 11th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/03/31.
filed on: 2nd, October 2019
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 106491560010, created on 2019/09/13
filed on: 18th, September 2019
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 106491560009, created on 2019/08/27
filed on: 13th, September 2019
|
mortgage |
Free Download
(21 pages)
|
AD01 |
Change of registered address from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom on 2019/04/16 to Royale House Southwick Road North Boarhunt Fareham Dorset PO17 6JN
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/09.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/04/09
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106491560008, created on 2019/04/09
filed on: 12th, April 2019
|
mortgage |
Free Download
(18 pages)
|
MR04 |
Charge 106491560003 satisfaction in full.
filed on: 26th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560004 satisfaction in full.
filed on: 26th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560006 satisfaction in full.
filed on: 26th, March 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560005 satisfaction in full.
filed on: 26th, March 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 7th, November 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 106491560007, created on 2018/06/26
filed on: 28th, June 2018
|
mortgage |
Free Download
(19 pages)
|
MR01 |
Registration of charge 106491560003, created on 2017/06/28
filed on: 30th, June 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 106491560004, created on 2017/06/28
filed on: 30th, June 2017
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 106491560005, created on 2017/06/28
filed on: 30th, June 2017
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 106491560006, created on 2017/06/28
filed on: 30th, June 2017
|
mortgage |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2017/06/28.
filed on: 29th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/06/28
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 106491560001 satisfaction in full.
filed on: 29th, June 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106491560002 satisfaction in full.
filed on: 29th, June 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106491560002, created on 2017/04/21
filed on: 26th, April 2017
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 106491560001, created on 2017/04/21
filed on: 26th, April 2017
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2017
|
incorporation |
Free Download
(53 pages)
|