AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 10th November 2022
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
10th November 2022 - the day secretary's appointment was terminated
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2022. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th March 2022. New Address: Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE. Previous address: 36 Featherstone Street London EC1Y 8AE England
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd October 2019. New Address: 36 Featherstone Street Featherstone Street London EC1Y 8AE. Previous address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th April 2017. New Address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF. Previous address: 4th Floor, 131 Finsbury Pavement London EC2A 1NT England
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th December 2016. New Address: 4th Floor, 131 Finsbury Pavement London EC2A 1NT. Previous address: 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016, no shareholders list
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crate enterprises employee trustee LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2015, no shareholders list
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
25th April 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
25th April 2014 - the day secretary's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd March 2014, no shareholders list
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 11th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2013, no shareholders list
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2012, no shareholders list
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address changed from 24 Greville Street London England EC1N 8SS at an unknown date
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Greville Street London England EC1N 8SS England on 1st February 2012
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from Golden House 30 Great Pulteney Street London W1F 9LT United Kingdom at an unknown date
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor Golden House 30 Great Pulteney Street London W1F 9LT on 22nd July 2011
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lovemoney.com employee trustee LIMITEDcertificate issued on 14/07/11
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2011, no shareholders list
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 18th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd March 2010, no shareholders list
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, March 2010
| address
|
Free Download
(1 page)
|
288a |
On 29th April 2009 Secretary appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2009 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th April 2009 Director appointed
filed on: 24th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 24th April 2009 Appointment terminated director
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/04/2009 from 35 vine street london EC3N 2AA
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, March 2009
| incorporation
|
Free Download
(13 pages)
|