AA |
Full accounts data made up to December 31, 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2021
filed on: 29th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 24, 2021 new director was appointed.
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 9, 2021
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(35 pages)
|
AD01 |
New registered office address Unit 51 Empire Industrial Park Aldridge Walsall WS9 8UQ. Change occurred on September 4, 2020. Company's previous address: Unit 51, Empire Industrial Park Brickyard Road Aldridge Walsall WS9 8XT.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2020
filed on: 31st, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts data made up to December 31, 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(31 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2019 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 19th, October 2018
| accounts
|
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(15 pages)
|
CH01 |
On August 14, 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 13th, September 2017
| accounts
|
Free Download
(73 pages)
|
AP01 |
On October 13, 2016 new director was appointed.
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 14th, October 2016
| accounts
|
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2014
filed on: 3rd, February 2016
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 3rd, February 2016
| accounts
|
Free Download
(77 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 5, 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 7, 2014: 2.00 GBP
capital
|
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES.
filed on: 13th, October 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, August 2014
| resolution
|
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 1, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 1, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 51, Empire Industrial Park Brickyard Road Aldridge Walsall WS9 8XT. Change occurred on August 6, 2014. Company's previous address: 99 Gresham Street London EC2V 7NG.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 19th, March 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 1, 2013: 2.00 GBP
filed on: 11th, October 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed loveshaw europe LIMITEDcertificate issued on 30/09/13
filed on: 30th, September 2013
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, August 2013
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, July 2013
| resolution
|
Free Download
(38 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On May 21, 2012 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 19th, October 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2010
| incorporation
|
Free Download
(52 pages)
|