(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 Fri, 8th Dec 2023 to Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 8th, December 2023
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Aug 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 Thu, 17th Aug 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 Wed, 12th Jul 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 12th Jul 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
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)
|
(MA) Articles and Memorandum of Association
filed on: 26th, June 2023
| incorporation
|
Free Download
(23 pages)
|
(AP01) On Fri, 26th May 2023 new director was appointed.
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 28th Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 18th Nov 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117957830005, created on Mon, 12th Sep 2022
filed on: 16th, September 2022
| mortgage
|
Free Download
(109 pages)
|
(AD04) Registers new location: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG.
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Jan 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 5th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 117957830004, created on Wed, 3rd Nov 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(99 pages)
|
(PSC05) Change to a person with significant control Sun, 1st Aug 2021
filed on: 13th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Royale House Southwick Road North Boarhunt Fareham PO17 6JN England on Wed, 3rd Mar 2021 to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 28th Jan 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, January 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2021
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(1 page)
|
(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)
|
(MR01) Registration of charge 117957830003, created on Tue, 10th Nov 2020
filed on: 16th, November 2020
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 117957830002, created on Thu, 23rd Jul 2020
filed on: 5th, August 2020
| mortgage
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Jan 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 117957830001, created on Thu, 31st Oct 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Sep 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 6th Sep 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Sep 2019 new director was appointed.
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Sep 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 213 Cromford Road Langley Mill Nottingham NG16 4EU United Kingdom on Fri, 20th Sep 2019 to Royale House Southwick Road North Boarhunt Fareham PO17 6JN
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th Sep 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 10th, May 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2019
| incorporation
|
Free Download
(54 pages)
|