AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 31, 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 16, 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 29, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, March 2022
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2021
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 61 Great Brockeridge Westbury on Trym Bristol BS9 3UA United Kingdom to The Old Dairy Weston Road Failand Bristol BS8 3US on June 29, 2021
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 24, 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 79 Toronto Road Bristol BS7 0JU to 61 Great Brockeridge Westbury on Trym Bristol BS9 3UA on December 5, 2019
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 31, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 23, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 24, 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 103a Harbut Road London SW11 2RD to 79 Toronto Road Bristol BS7 0JU on October 2, 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed workspace professional LTDcertificate issued on 20/06/13
filed on: 20th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on June 20, 2013 to change company name
change of name
|
|
CERTNM |
Company name changed loveoffices LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 10, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(7 pages)
|