GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th March 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th March 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 2nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th March 2017
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 19th March 2016 with full list of members
filed on: 25th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 25th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 19th March 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 15th April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 19th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 3rd March 2014 from C/O Clover Lewis 44 44 Leamington Avenue Bromley Kent BR1 5BL United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 11th December 2013 from C/O Clover Lewis 44 44 Leamington Avenue Bromley Kent BR1 5BL United Kingdom
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 11th December 2013 from Flat B 74 St. Peter's Street London N1 8JS England
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed clover loves lingerie LIMITEDcertificate issued on 15/05/13
filed on: 15th, May 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on Wednesday 15th May 2013 from 51C Trent Road SW2 5BJ London SW2 5BJ United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 19th March 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2012
| incorporation
|
Free Download
(7 pages)
|