AD01 |
New registered office address Lynton House 7-12 Tavistock Square London WC1H 9LT. Change occurred on December 6, 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: 6th, 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 |
New registered office address C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE. Change occurred on August 17, 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 July 12, 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2023
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
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)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, June 2023
|
incorporation |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates January 28, 2023
filed on: 10th, February 2023
|
confirmation statement |
Free Download
(4 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: 23rd, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 117960440005, created on September 12, 2022
filed on: 16th, September 2022
|
mortgage |
Free Download
(109 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG.
filed on: 28th, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 117960440004, created on November 3, 2021
filed on: 8th, November 2021
|
mortgage |
Free Download
(99 pages)
|
PSC05 |
Change to a person with significant control August 1, 2021
filed on: 12th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change occurred on August 12, 2021. Company's previous address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England.
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Change occurred on May 19, 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)
|
PSC05 |
Change to a person with significant control May 19, 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 21st, April 2021
|
accounts |
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)
|
PSC05 |
Change to a person with significant control March 5, 2020
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 117960440003, created on November 10, 2020
filed on: 16th, November 2020
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 117960440002, created on June 26, 2020
filed on: 2nd, July 2020
|
mortgage |
Free Download
(74 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2020
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, February 2020
|
resolution |
Free Download
(6 pages)
|
MR01 |
Registration of charge 117960440001, created on February 14, 2020
filed on: 24th, February 2020
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates January 28, 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Change occurred on February 17, 2020. Company's previous address: 213 Cromford Road Langley Mill Nottingham NG16 4EU United Kingdom.
filed on: 17th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 17th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2020 new director was appointed.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 25, 2019
filed on: 8th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 25, 2019
filed on: 8th, February 2020
|
persons with significant control |
Free Download
(2 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)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 10th, May 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2019
|
incorporation |
Free Download
(54 pages)
|