(CH01) On August 21, 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 August 18, 2023
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 12, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 12, 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 26th, June 2023
| incorporation
|
Free Download
(23 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, June 2023
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, June 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On May 26, 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 121471740006, created on September 12, 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(109 pages)
|
(CS01) Confirmation statement with updates August 7, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 7, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 7, 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 6th, January 2022
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 121471740005, created on November 3, 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(99 pages)
|
(AA01) Previous accounting period shortened from March 30, 2021 to December 31, 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 7, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control August 1, 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to March 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on January 13, 2021
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 121471740004, created on November 10, 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)
|
(CS01) Confirmation statement with updates August 7, 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121471740003, created on June 26, 2020
filed on: 4th, July 2020
| mortgage
|
Free Download
(74 pages)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 14, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 14, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2020 to March 31, 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 5, 2020
filed on: 5th, March 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MA) Memorandum and Articles of Association
filed on: 2nd, March 2020
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 25th, February 2020
| resolution
|
Free Download
(5 pages)
|
(MR01) Registration of charge 121471740002, created on February 14, 2020
filed on: 24th, February 2020
| mortgage
|
Free Download
(29 pages)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 14, 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU United Kingdom to Royale House Southwick Road North Boarhunt Fareham PO17 6JN on February 17, 2020
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 14, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 14, 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, February 2020
| mortgage
|
Free Download
(1 page)
|
(SH01) Capital declared on September 25, 2019: 64000100.00 GBP
filed on: 14th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 16th, October 2019
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, October 2019
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on October 16, 2019: 14000050.00 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, October 2019
| capital
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 16th, October 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 25/09/19
filed on: 16th, October 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, October 2019
| resolution
|
Free Download
(14 pages)
|
(MR01) Registration of charge 121471740001, created on September 25, 2019
filed on: 26th, September 2019
| mortgage
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2019
| incorporation
|
Free Download
(56 pages)
|
(SH01) Capital declared on August 8, 2019: 100.00 GBP
capital
|
|