AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from September 24, 2022 to November 30, 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 82 Ballards Lane Finchley London N3 2DL United Kingdom to 375 Regents Park Road London N3 1DE on April 18, 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 22, 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Ballards Lane London N3 1XW to 82 Ballards Lane Finchley London N3 2DL on August 1, 2022
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from September 25, 2020 to September 24, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On April 14, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 5, 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 26, 2019 to September 25, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from September 27, 2018 to September 26, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed love belle LIMITEDcertificate issued on 29/09/16
filed on: 29th, September 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 15, 2014: 100.01 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 20, 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 15, 2014: 101.02 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 15, 2014: 100.02 GBP
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, November 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 28, 2014 to September 27, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 20, 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 29, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 20, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2013: 100.00 GBP
capital
|
|
CH01 |
On August 13, 2013 director's details were changed
filed on: 14th, August 2013
| officers
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2012 to September 28, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 1, 2013 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 20, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 20th, August 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to September 29, 2011
filed on: 14th, June 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 20, 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 8, 2011. Old Address: 159 Ballards Lane Finchley London N3 1LJ
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|