(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Thursday 10th November 2022.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Saturday 10th July 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th July 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Flat 1, 51 Broad Street Broad Street Bristol BS1 2EP
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1, 51 Broad Street Bristol BS1 2EP. Change occurred on Wednesday 10th February 2021. Company's previous address: Flat 1, 51 Flat 1, 51 Broad Street Bristol BS1 2EP England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1, 51 Broad Street, Bristol Flat 1, 51 Broad Street Bristol BS1 2EP. Change occurred on Wednesday 10th February 2021. Company's previous address: 72 Woodside Avenue 72 Woodside Avenue London London N17 8TB England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 1, 51 Flat 1, 51 Broad Street Bristol BS1 2EP. Change occurred on Wednesday 10th February 2021. Company's previous address: Flat 1, 51 Broad Street, Bristol Flat 1, 51 Broad Street Bristol BS1 2EP England.
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 26th, November 2020
| accounts
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 26th, November 2020
| accounts
|
Free Download
|
(CH01) On Tuesday 13th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th October 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th September 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 72 Woodside Avenue 72 Woodside Avenue London London N17 8TB. Change occurred on Monday 28th January 2019. Company's previous address: 1 Chesterton House Brigstocke Road Bristol BS2 8UE England.
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 21st November 2018
filed on: 21st, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 1 Chesterton House Brigstocke Road Bristol BS2 8UE. Change occurred on Monday 11th June 2018. Company's previous address: Backfields House, Upper York Street, Bristol, Backfields House Upper York Street Bristol BS2 8WF England.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Sunday 10th June 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Thursday 21st December 2017
filed on: 30th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 21st December 2017.
filed on: 30th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 30th May 2017.
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no members record, drawn up to Wednesday 1st June 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Backfields House, Upper York Street, Bristol, Backfields House Upper York Street Bristol BS2 8WF. Change occurred on Monday 29th February 2016. Company's previous address: 111 Newfoundland Road Bristol BS2 9LU.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 10th October 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to Monday 1st June 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, November 2014
| resolution
|
|
(CERTNM) Company name changed loveworks (bristol) CICcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 15th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 15th August 2014
filed on: 15th, August 2014
| resolution
|
|
(TM01) Director's appointment was terminated on Monday 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Sunday 1st June 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th June 2014.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th June 2014.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Saturday 1st June 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Loveworks Bristol the Station Silver Street Bristol BS1 2AG United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 29th May 2013 from 33 Lower Approach Road Temple Meads Bristol BS1 6QS United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 29th May 2013 from 111/119 Newfoundland Road Bristol BS2 9LU England
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 23rd May 2013
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Friday 1st June 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 18th May 2012 from C/O Loveworks Dockland Youth Centre Brigstocke Road St Pauls Bristol BS2 8UA United Kingdom
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to Monday 6th June 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 2nd August 2011 from Centrespace Studio's 6 Leonards Lanes Bristol BS1 1AE
filed on: 2nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Wednesday 1st June 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2011 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|