(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 24th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 25th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on Monday 3rd October 2022
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 18th July 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England to Heyford Park Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD at an unknown date
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 25th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from International House 12 Constance Street London E16 2DQ England to C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD on Tuesday 18th February 2020
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th February 2020 director's details were changed
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2019 director's details were changed
filed on: 1st, June 2019
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 11th April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 1st December 2017.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP04) On Tuesday 17th October 2017 - new secretary appointed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 327-329 Upper Street London N1 2XQ to International House 12 Constance Street London E16 2DQ on Tuesday 17th October 2017
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 25th March 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Saturday 18th February 2017
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 25th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 25th March 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
(AR01) Annual return made up to Friday 27th February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(CH01) On Tuesday 10th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Tuesday 25th March 2014
capital
|
|
(AD01) Change of registered office on Wednesday 19th March 2014 from 1St Floor 16-18 Church Road Welwyn Garden City Hertfordshire AL8 6PS England
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 20th January 2014.
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th January 2014.
filed on: 20th, January 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th January 2014.
filed on: 10th, January 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 11th December 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 11th December 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th December 2013.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th December 2013.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th December 2013.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2013
| incorporation
|
Free Download
(29 pages)
|