(CS01) Confirmation statement with updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, March 2021
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 10th, March 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 26th February 2021: 60100.00 GBP
filed on: 10th, March 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th January 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th February 2020
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 17th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 17th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2017 to 30th April 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 31st May 2017. New Address: C/O S D Business Management Suite 411 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ. Previous address: 1 Kelburn Business Park Port Glasgow Renfrewshire PA14 6TD
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM02) 24th November 2016 - the day secretary's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) 24th October 2016 - the day director's appointment was terminated
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th January 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed love and humphries LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 17th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th January 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th February 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th January 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ Scotland on 14th February 2012
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th January 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries DG1 3SJ United Kingdom on 3rd February 2011
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2012 to 31st March 2012
filed on: 3rd, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(23 pages)
|