(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2022
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 24, 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 24, 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 25, 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 25, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On October 30, 2018 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 18, 2019
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 18, 2018: 750.00 GBP
filed on: 18th, October 2018
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 12th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2019 to December 31, 2018
filed on: 12th, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 21, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 3, 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 5, 2016: 750.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On December 3, 2016 new director was appointed.
filed on: 4th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 19, 2016
filed on: 16th, July 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 19, 2016: 10000.00 GBP
filed on: 16th, July 2016
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Clarendon Business Centre - Chester House Fulham High Street London SW6 3JA. Change occurred on June 25, 2016. Company's previous address: 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE England.
filed on: 25th, June 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed liveletbuy LTDcertificate issued on 31/05/16
filed on: 31st, May 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE. Change occurred on May 24, 2016. Company's previous address: 68 Kynaston Road 68 Kynaston Road London Greater London N16 0ED United Kingdom.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(7 pages)
|