AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Grange Road Ramsgate CT11 9LR England on Thu, 22nd Mar 2018 to 50 Queen Street Ramsgate CT11 9EE
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 99 Canterbury Road Whitstable Kent CT5 4HG on Thu, 8th Jun 2017 to 22 Grange Road Ramsgate CT11 9LR
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Feb 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 27th Apr 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 2.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: 26 Fisher Street Maidstone Kent ME14 2SU United Kingdom
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 28th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 18th Oct 2012. Old Address: 274 Northdown Road Margate Kent CT9 2PT
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 18th Oct 2012. Old Address: 78 High Street Ramsgate Kent CT11 9RX United Kingdom
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Wed, 6th Apr 2011 secretary's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Apr 2011 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Mon, 26th Mar 2012 new director was appointed.
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Mar 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 6th Apr 2011 director's details were changed
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Apr 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 29th Jun 2009 with complete member list
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 29th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Wed, 23rd Apr 2008 with complete member list
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jan 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/01/07
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/01/07
filed on: 5th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 26th, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/07 from: town hall chambers, 148 high street, herne bay kent CT6 5NW
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/07 to 30/09/07
filed on: 26th, October 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/10/07 from: town hall chambers, 148 high street, herne bay kent CT6 5NW
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 3rd Jul 2007 with complete member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 3rd Jul 2007 with complete member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New secretary appointed;new director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New secretary appointed;new director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 9th May 2006 New director appointed
filed on: 9th, May 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lovetts margate LIMITEDcertificate issued on 26/04/06
filed on: 26th, April 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lovetts margate LIMITEDcertificate issued on 26/04/06
filed on: 26th, April 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/06 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 7th, April 2006
| address
|
Free Download
(1 page)
|
288b |
On Fri, 7th Apr 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 7th Apr 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 7th Apr 2006 Secretary resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 7th Apr 2006 Director resigned
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2006
| incorporation
|
Free Download
(13 pages)
|