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 Fri, 8th Dec 2023 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 8th, December 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Aug 2023 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 Thu, 17th Aug 2023 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 Wed, 12th Jul 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 12th Jul 2023
filed on: 28th, July 2023
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2023
|
incorporation |
Free Download
(23 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2023
|
incorporation |
Free Download
(23 pages)
|
AP01 |
On Fri, 26th May 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)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2023
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 28th Dec 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
On Fri, 18th Nov 2022 new director was appointed.
filed on: 18th, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118364500010, created on Mon, 12th Sep 2022
filed on: 16th, September 2022
|
mortgage |
Free Download
(109 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Feb 2022
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 118364500009, created on Wed, 3rd Nov 2021
filed on: 8th, November 2021
|
mortgage |
Free Download
(99 pages)
|
PSC05 |
Change to a person with significant control Sun, 1st Aug 2021
filed on: 12th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Royale House Southwick Road North Boarhunt Fareham PO17 6JN United Kingdom on Thu, 15th Apr 2021 to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Feb 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 5th, January 2021
|
incorporation |
Free Download
(21 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Dec 2019 to Sun, 29th Dec 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Nov 2020: 103.00 GBP
filed on: 9th, December 2020
|
capital |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Tue, 10th Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Nov 2020
filed on: 17th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 118364500008, created on Tue, 10th Nov 2020
filed on: 16th, November 2020
|
mortgage |
Free Download
(46 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)
|
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)
|
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)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 19th Feb 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 118364500007, created on Fri, 13th Dec 2019
filed on: 23rd, December 2019
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 118364500006, created on Fri, 13th Sep 2019
filed on: 18th, September 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 118364500005, created on Tue, 27th Aug 2019
filed on: 12th, September 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 118364500002, created on Tue, 9th Apr 2019
filed on: 12th, April 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 118364500003, created on Tue, 9th Apr 2019
filed on: 12th, April 2019
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 118364500001, created on Tue, 9th Apr 2019
filed on: 12th, April 2019
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 118364500004, created on Tue, 9th Apr 2019
filed on: 12th, April 2019
|
mortgage |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2020 to Tue, 31st Dec 2019
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 20th Feb 2019: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|