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 2023-12-06
filed on: 6th, 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 |
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 2023-08-17
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-12
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-12
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, July 2023
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-07
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 2023-06-06
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2021-12-30 to 2021-12-29
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-18
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111641820006, created on 2022-09-12
filed on: 16th, September 2022
|
mortgage |
Free Download
(109 pages)
|
CS01 |
Confirmation statement with updates 2022-06-06
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 17th, January 2022
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge 111641820005, created on 2021-11-03
filed on: 10th, November 2021
|
mortgage |
Free Download
(99 pages)
|
CH01 |
On 2021-08-01 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 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 2021-08-12
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2021-08-01
filed on: 12th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-06
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021-05-19
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-05-19 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-05-19 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
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 2021-05-19
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 6th, April 2021
|
accounts |
Free Download
(12 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, January 2021
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, January 2021
|
resolution |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111641820003 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111641820004, created on 2020-11-10
filed on: 16th, November 2020
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 111641820001 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111641820002 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020-06-06
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-06
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 8th, October 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2019-09-24 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-06
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111641820003, created on 2019-04-17
filed on: 25th, April 2019
|
mortgage |
Free Download
(19 pages)
|
AA01 |
Previous accounting period extended from 2018-06-30 to 2018-12-31
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018-07-03 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-06
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2019-01-31 to 2018-06-30
filed on: 20th, May 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7th Floor Dashwood House Old Broad Street London EC2M 1QS United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on 2018-05-20
filed on: 20th, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, May 2018
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 111641820001, created on 2018-04-23
filed on: 9th, May 2018
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 111641820002, created on 2018-04-23
filed on: 9th, May 2018
|
mortgage |
Free Download
(53 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-23
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-23
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-23
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2B Highstone House 165 High Street Barnet EN5 5SU England to 7th Floor Dashwood House Old Broad Street London EC2M 1QS on 2018-05-02
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-23
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, January 2018
|
incorporation |
Free Download
(10 pages)
|