MR01 |
Registration of charge 111118490008, created on 2024-02-29
filed on: 6th, March 2024
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 111118490007, created on 2024-02-29
filed on: 4th, March 2024
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 111118490006 in full
filed on: 1st, March 2024
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-12-13
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-12-13
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed lpv caresle charteris LIMITEDcertificate issued on 27/06/22
filed on: 27th, June 2022
| change of name
|
Free Download
(3 pages)
|
CH01 |
On 2022-03-16 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-16 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-13
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 111118490006, created on 2021-03-16
filed on: 19th, March 2021
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 111118490004 in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111118490005 in full
filed on: 17th, March 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-12-13
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-12-13
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 111118490005, created on 2019-08-15
filed on: 16th, August 2019
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 111118490004, created on 2019-08-15
filed on: 16th, August 2019
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 111118490003 in full
filed on: 15th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-12-13
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2019
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from London Lab Third Floor 60 Grays Inn Road London WC1X 8LU United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2019-06-18
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 13th, June 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-01-16: 56000.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-06-11
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-12-13
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-01-16: 55441.00 GBP
filed on: 11th, June 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 111118490001 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 111118490002 in full
filed on: 22nd, November 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111118490003, created on 2018-07-26
filed on: 30th, July 2018
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened from 2018-12-31 to 2017-12-31
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 111118490001, created on 2018-01-12
filed on: 16th, January 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 111118490002, created on 2018-01-12
filed on: 16th, January 2018
| mortgage
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2018-01-09
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2017
| incorporation
|
Free Download
(8 pages)
|