AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom on 26th May 2022 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 1st August 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 37D Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RT on 28th January 2020 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2016 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st March 2016 secretary's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, June 2016
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st April 2014
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 3rd December 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 37D, Milton Park Abingdon Oxfordshire OX14 4RT on 2nd January 2013
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 12th March 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 21st, April 2011
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed country love ceramics LIMITEDcertificate issued on 11/01/11
filed on: 11th, January 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2009
filed on: 16th, December 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st December 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 1st December 2008 with complete member list
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 18th, June 2008
| accounts
|
Free Download
(7 pages)
|
288a |
On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2nd April 2008 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 7th December 2007 with complete member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 7th December 2007 with complete member list
filed on: 7th, December 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th August 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th August 2007 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 4th August 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th August 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th August 2007 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 4th August 2007 Director resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 4th August 2007 New director appointed
filed on: 4th, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 4th August 2007 New secretary appointed
filed on: 4th, August 2007
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 3rd, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 3rd, May 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to 19th January 2007 with complete member list
filed on: 19th, January 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 19th January 2007
annual return
|
|
363s |
Annual return drawn up to 19th January 2007 with complete member list
filed on: 19th, January 2007
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Election resolution
filed on: 29th, December 2005
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 29th, December 2005
| resolution
|
Free Download
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 29th, December 2005
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 29th, December 2005
| resolution
|
|
225 |
Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 29th, December 2005
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 29th, December 2005
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 29th, December 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 29th, December 2005
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(13 pages)
|
288a |
On 24th November 2005 New secretary appointed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 24th November 2005 Director resigned
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 24th November 2005 Secretary resigned
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 24th November 2005 New secretary appointed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 24th November 2005 Director resigned
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 24th November 2005 New director appointed
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 24th November 2005 Secretary resigned
filed on: 24th, November 2005
| officers
|
Free Download
(1 page)
|