AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director was appointed on 21st June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed love saving group LIMITEDcertificate issued on 09/11/21
filed on: 9th, November 2021
| 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 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(33 pages)
|
TM01 |
30th June 2019 - the day director's appointment was terminated
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2019
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
20th August 2018 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 20th August 2018
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 20th August 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, September 2018
| resolution
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control 20th August 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
20th August 2018 - the day director's appointment was terminated
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
20th August 2018 - the day director's appointment was terminated
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th August 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th August 2018
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, September 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th August 2018: 1886578.00 GBP
filed on: 31st, August 2018
| capital
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 096892920002, created on 20th August 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 096892920001 in full
filed on: 24th, August 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, May 2017
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
TM01 |
30th March 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(27 pages)
|
AD01 |
Address change date: 25th April 2016. New Address: Unit 2 Springfield Court Summerfield Road Bolton BL3 2NT. Previous address: C/O Love Energy Savings.Com Limited Unit 1a Springfield Court Summerfield Road Bolton BL3 2NT
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st July 2016 to 31st December 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed shoo 612 LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th September 2015: 1896228.00 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 3rd, October 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd October 2015. New Address: C/O Love Energy Savings.Com Limited Unit 1a Springfield Court Summerfield Road Bolton BL3 2NT. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 2nd, October 2015
| address
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 10th September 2015
filed on: 2nd, October 2015
| capital
|
Free Download
(7 pages)
|
TM01 |
10th September 2015 - the day director's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
10th September 2015 - the day secretary's appointment was terminated
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, October 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 2nd, October 2015
| resolution
|
Free Download
(77 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, October 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 096892920001, created on 10th September 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
|
NEWINC |
Incorporation
filed on: 16th, July 2015
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 16th July 2015: 1.00 GBP
capital
|
|