(CERTNM) Company name changed johnny loves rosie 2009 LTDcertificate issued on 22/02/24
filed on: 22nd, February 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 14th Sep 2020. New Address: The Laurels Barn Tompkins Lane Marsh Gibbon, Bicester OX27 0EX. Previous address: Chatwood House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS England
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 27th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Jun 2018 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069436020004, created on Thu, 31st May 2018
filed on: 31st, May 2018
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, November 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 29th Sep 2017. New Address: Chatwood House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS. Previous address: Stoke Pound Farm House Stoke Pound Lane Stoke Pound Bromsgrove B60 4LQ England
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 5th Oct 2016. New Address: Stoke Pound Farm House Stoke Pound Lane Stoke Pound Bromsgrove B60 4LQ. Previous address: Little Stannalls, Bittell Road Barnt Green B48 7BN
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 14th Jul 2015: 2.00 GBP
capital
|
|
(AD01) Address change date: Tue, 14th Jul 2015. New Address: Little Stannalls, Bittell Road Barnt Green B48 7BN. Previous address: The Coach House Bittell Road Alvechurch Birmingham B48 7BN
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 24th Jun 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 069436020003
filed on: 3rd, August 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 069436020002
filed on: 1st, August 2013
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Mon, 24th Jun 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jun 2012 with full list of members
filed on: 29th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, November 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 24th Jun 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 9th Jun 2011. Old Address: 38-39 Albert Road Tamworth B79 7JS
filed on: 9th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Jun 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 24th Jun 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 24th Jun 2010 director's details were changed
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 31st Mar 2010 - the day director's appointment was terminated
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(16 pages)
|