(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 Saturday 9th December 2023
filed on: 9th, 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)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 26th, June 2023
| resolution
|
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)
|
(AP01) New director appointment on Friday 26th May 2023.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 28th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th December 2021 to Wednesday 29th 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 117960420008, created on Monday 12th September 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(109 pages)
|
(CH01) On Saturday 1st January 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 28th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 17th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 1st November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117960420007, created on Wednesday 3rd November 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(99 pages)
|
(PSC05) Change to a person with significant control Sunday 1st August 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 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)
|
(PSC05) Change to a person with significant control Wednesday 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 28th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, January 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, January 2021
| incorporation
|
Free Download
(21 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 117960420001 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117960420006, created on Tuesday 10th November 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(46 pages)
|
(MR04) Charge 117960420005 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 117960420003 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 117960420002 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 117960420004 satisfaction in full.
filed on: 16th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117960420005, created on Thursday 23rd July 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Tuesday 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 28th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 117960420004, created on Friday 22nd November 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 117960420003, created on Friday 13th September 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 117960420002, created on Tuesday 27th August 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(21 pages)
|
(AP01) New director appointment on Wednesday 31st July 2019.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 31st July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 31st July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 31st July 2019
filed on: 14th, August 2019
| persons with significant control
|
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 Wednesday 14th August 2019
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 31st July 2019
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 117960420001, created on Wednesday 31st July 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(18 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)
|
(AA01) Accounting period extended to Tuesday 31st March 2020. Originally it was Friday 31st January 2020
filed on: 26th, July 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2019
| incorporation
|
Free Download
(54 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th January 2019
capital
|
|