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 Thursday 7th December 2023
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st August 2023 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 Thursday 17th August 2023
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th July 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th July 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, June 2023
| incorporation
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Friday 26th May 2023.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
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)
|
AA01 |
Previous accounting period shortened from Friday 31st December 2021 to Thursday 30th December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th November 2022.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098319880007, created on Monday 12th September 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(109 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Monday 1st November 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098319880006, created on Wednesday 3rd November 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(99 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 Friday 13th August 2021
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
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 Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 098319880004 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 098319880003 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098319880005, created on Tuesday 10th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(46 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Royale House Southwick Road North Boarhunt Fareham PO17 6JN
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098319880004, created on Friday 26th June 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(74 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2020
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098319880003, created on Friday 14th February 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: Friday 14th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th February 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th February 2020.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 098319880001 satisfaction in full.
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU England to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on Monday 17th February 2020
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
MR04 |
Charge 098319880002 satisfaction in full.
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 11th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(14 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Lakeside Mansfield Road Arnold Nottingham NG5 8PH England to 213 Cromford Road Langley Mill Nottingham NG16 4EU on Thursday 25th October 2018
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY United Kingdom to Lakeside Mansfield Road Arnold Nottingham NG5 8PH on Wednesday 15th November 2017
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Monday 31st October 2016 to Friday 31st March 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambs CB4 0WZ United Kingdom to The Barn Friars Well Estate Wartnaby Leicestershire LE14 3HY on Saturday 26th November 2016
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 26th November 2016 director's details were changed
filed on: 26th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 26th November 2016 director's details were changed
filed on: 26th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd September 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098319880001, created on Thursday 3rd March 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 098319880002, created on Thursday 3rd March 2016
filed on: 7th, March 2016
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 20th, October 2015
| incorporation
|
Free Download
(51 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 20th October 2015
capital
|
|