TM01 |
Director's appointment was terminated on July 13, 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on June 27, 2023: 910.10 GBP
filed on: 6th, July 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2022
filed on: 22nd, November 2022
|
officers |
Free Download
(1 page)
|
CH03 |
On October 1, 2022 secretary's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2022 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 1, 2022 secretary's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 22nd, September 2022
|
accounts |
Free Download
(27 pages)
|
AAMD |
Full accounts with changes made up to March 31, 2021
filed on: 7th, January 2022
|
accounts |
Free Download
(28 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(27 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(27 pages)
|
AP01 |
On June 5, 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2020
filed on: 24th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 3, 2020
filed on: 11th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On April 23, 2018 new director was appointed.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 19, 2018
filed on: 19th, April 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On October 18, 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 18, 2017 director's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, November 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, October 2017
|
resolution |
Free Download
(27 pages)
|
AP01 |
On October 18, 2017 new director was appointed.
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 18, 2017) of a secretary
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 18, 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On October 18, 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ. Change occurred on October 20, 2017. Company's previous address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom.
filed on: 20th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
On October 18, 2017 new director was appointed.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 18, 2017 director's details were changed
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 18, 2017
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On October 18, 2017 new director was appointed.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 18, 2017 new director was appointed.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 6th, October 2017
|
accounts |
Free Download
(28 pages)
|
AD01 |
New registered office address Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF. Change occurred on April 4, 2017. Company's previous address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yeard London EC1Y 8AF United Kingdom.
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ground & Mezzanine Floors White Collar Factory 1 Old Street Yeard London EC1Y 8AF. Change occurred on April 4, 2017. Company's previous address: 4th Floor 131 Finsbury Pavement London EC2A 1NT England.
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(29 pages)
|
AD01 |
New registered office address 4th Floor 131 Finsbury Pavement London EC2A 1NT. Change occurred on December 16, 2016. Company's previous address: 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG.
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, August 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 8, 2016: 1109.78 GBP
filed on: 13th, July 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, June 2016
|
resolution |
Free Download
(40 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, June 2016
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2016
|
resolution |
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, January 2016
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed crate enterprises LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, July 2015
|
resolution |
Free Download
(42 pages)
|
SH01 |
Capital declared on July 1, 2015: 809.46 GBP
filed on: 21st, July 2015
|
capital |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 15th, April 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2014
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 25, 2014
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 25, 2014) of a secretary
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 10, 2014: 625.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 8th, October 2013
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2013
filed on: 20th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2012
filed on: 21st, February 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 3, 2012. Old Address: 24 Greville Street London England EC1N 8SS England
filed on: 3rd, February 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(17 pages)
|
AD01 |
Company moved to new address on July 22, 2011. Old Address: 2Nd Floor Golden House 30 Great Pulteney Street London W1F 9LT
filed on: 22nd, July 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed lovemoney.com LIMITEDcertificate issued on 14/07/11
filed on: 14th, July 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 14th, July 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2011
filed on: 23rd, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 20, 2010 director's details were changed
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 20, 2010 director's details were changed
filed on: 18th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2010
filed on: 16th, September 2010
|
accounts |
Free Download
(17 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2010
filed on: 23rd, February 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
288a |
On September 20, 2009 Director appointed
filed on: 20th, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On September 20, 2009 Appointment terminated director
filed on: 20th, September 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, September 2009
|
resolution |
Free Download
(37 pages)
|
288a |
On March 12, 2009 Secretary appointed
filed on: 12th, March 2009
|
officers |
Free Download
(3 pages)
|
288a |
On March 10, 2009 Director appointed
filed on: 10th, March 2009
|
officers |
Free Download
(4 pages)
|
288b |
On March 9, 2009 Appointment terminated secretary
filed on: 9th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On February 26, 2009 Director appointed
filed on: 26th, February 2009
|
officers |
Free Download
(3 pages)
|
288a |
On February 26, 2009 Director appointed
filed on: 26th, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On February 26, 2009 Appointment terminated director
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 26, 2009 Appointment terminated director
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 26, 2009 Appointment terminated director
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|
122 |
S-div
filed on: 26th, February 2009
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 26th, February 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/2009 from 5 new street square london EC4A 3TW
filed on: 26th, February 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution, Resolution
filed on: 26th, February 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/02/09
filed on: 26th, February 2009
|
capital |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2009
|
incorporation |
Free Download
(40 pages)
|