(AA01) Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Fri, 29th Jul 2022 to Thu, 31st Mar 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 1st, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the lovebug group LIMITEDcertificate issued on 22/08/22
filed on: 22nd, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 69 Dyke Road Avenue Hove BN3 6DA England on Mon, 22nd Aug 2022 to Dunford House Dunford Hollow Heyshott Midhurst West Sussex GU29 0AF
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 121312020007, created on Tue, 24th May 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 121312020006, created on Tue, 24th May 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(23 pages)
|
(CERTNM) Company name changed wonderhouse group LIMITEDcertificate issued on 19/05/22
filed on: 19th, May 2022
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the lovebug group LIMITEDcertificate issued on 16/05/22
filed on: 16th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 30th Jul 2021
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 17th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jul 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 121312020005, created on Wed, 7th Jul 2021
filed on: 10th, July 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 121312020004, created on Wed, 7th Jul 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 121312020003, created on Wed, 7th Jul 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Mar 2021
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 16th Mar 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Feb 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121312020002, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 121312020001, created on Tue, 4th Aug 2020
filed on: 19th, August 2020
| mortgage
|
Free Download
(62 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2019
| incorporation
|
Free Download
(27 pages)
|