(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, June 2023
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020/03/23 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/03/23 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/24. New Address: Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH. Previous address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/03/23 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, April 2019
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2019/01/23 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/23. New Address: First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN. Previous address: Bay House Castle Road Clevedon BS21 7DE England
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/01/23 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/23 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/11.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/11.
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 128.26 GBP is the capital in company's statement on 2017/03/31
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 127.50 GBP is the capital in company's statement on 2016/11/14
filed on: 16th, October 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/09/18. New Address: Bay House Castle Road Clevedon BS21 7DE. Previous address: C/O Christopher R Brown Ltd 24 Albert Road Clevedon North Somerset BS21 7RR England
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(TM02) 2017/01/03 - the day secretary's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/04. New Address: C/O Christopher R Brown Ltd 24 Albert Road Clevedon North Somerset BS21 7RR. Previous address: 77-81 Alma Road Clifton Bristol BS8 2DP
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 2016/06/27 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) 2016/06/27 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/08 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(23 pages)
|
(SH01) 117.08 GBP is the capital in company's statement on 2016/03/11
capital
|
|
(TM01) 2015/11/24 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(TM01) 2015/07/29 - the day director's appointment was terminated
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/04.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/08/04.
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/03/31
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2012/11/30
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2013/11/30 to 2014/03/31
filed on: 31st, August 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014/08/08 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/08 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1099150.00 GBP is the capital in company's statement on 2014/08/19
capital
|
|
(SH01) 1099150.00 GBP is the capital in company's statement on 2014/07/31
filed on: 18th, August 2014
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/07/11.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 1000000.00 GBP is the capital in company's statement on 2014/02/11
filed on: 1st, July 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/11/04 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000000.00 GBP is the capital in company's statement on 2013/10/16
filed on: 20th, November 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 8th, November 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/02.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/11/30
filed on: 19th, September 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2013/03/21. New Address: 77-81 Alma Road Clifton Bristol BS8 2DP. Previous address: , Kestrel Court Harbour Road, Portishead, North Somerset, BS20 7AN, United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2013/01/01
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/04 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 4th, December 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed I lovecars.com LTDcertificate issued on 04/12/12
filed on: 4th, December 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/11/27
change of name
|
|
(CERTNM) Company name changed everyone loves cars LTDcertificate issued on 29/11/11
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/11/18
change of name
|
|
(CONNOT) Notice of change of name
filed on: 29th, November 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, November 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|