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 6th December 2023 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 6th, December 2023
|
address |
Free Download
(2 pages)
|
CH01 |
On 21st August 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 17th August 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 12th July 2023
filed on: 31st, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th July 2023
filed on: 31st, 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)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 7th June 2023
filed on: 26th, June 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 6th June 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th November 2022
filed on: 21st, November 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111641730006, created on 12th September 2022
filed on: 16th, September 2022
|
mortgage |
Free Download
(109 pages)
|
CS01 |
Confirmation statement with updates 6th June 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 9th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 17th, January 2022
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 23rd December 2021 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 23rd, December 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111641730005, created on 3rd November 2021
filed on: 8th, November 2021
|
mortgage |
Free Download
(99 pages)
|
PSC05 |
Change to a person with significant control 1st August 2021
filed on: 12th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th August 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2021 director's details were changed
filed on: 12th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England on 12th August 2021 to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 19th May 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England on 19th May 2021 to Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, April 2021
|
accounts |
Free Download
(12 pages)
|
MA |
Articles and Memorandum 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 to 30th December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111641730003 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111641730004, created on 10th November 2020
filed on: 16th, November 2020
|
mortgage |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 111641730001 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111641730002 in full
filed on: 16th, November 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th June 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 6th June 2020
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 24th September 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 111641730003, created on 17th April 2019
filed on: 25th, April 2019
|
mortgage |
Free Download
(18 pages)
|
AA01 |
Extension of accounting period to 31st December 2018 from 30th June 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On 3rd July 2018 director's details were changed
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th June 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7th Floor Dashwood House Old Broad Street London EC2M 1QS United Kingdom on 20th May 2018 to Royale House Southwick Road North Boarhunt Fareham PO17 6JN
filed on: 20th, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, May 2018
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge 111641730001, created on 23rd April 2018
filed on: 9th, May 2018
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 111641730002, created on 23rd April 2018
filed on: 9th, May 2018
|
mortgage |
Free Download
(44 pages)
|
PSC07 |
Cessation of a person with significant control 23rd April 2018
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 23rd April 2018
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2B Highstone House 165 High Street Barnet EN5 5SU England on 2nd May 2018 to Royale House Southwick Road North Boarhunt Fareham PO17 6JN
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England on 2nd May 2018 to 7th Floor Dashwood House Old Broad Street London EC2M 1QS
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd April 2018
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 30th June 2018
filed on: 2nd, May 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 23rd January 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|