- Company Overview for LOVE THE SALES LIMITED (08642577)
- Filing history for LOVE THE SALES LIMITED (08642577)
- People for LOVE THE SALES LIMITED (08642577)
- More for LOVE THE SALES LIMITED (08642577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 December 2016
|
|
27 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 May 2015
|
|
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from 14 Bedford Square London WC1B 3JA England to The Frames 1 Phipp St London EC2A 4PS on 22 February 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from 41 Corsham Street London N1 6DR England to 14 Bedford Square London WC1B 3JA on 17 January 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
23 Mar 2018 | SH02 | Sub-division of shares on 23 December 2016 | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2016
|
|
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from 14 Bedford Square London WC1B 3JA England to 41 Corsham Street London N1 6DR on 12 January 2017 | |
18 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|
|
17 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
06 Oct 2015 | AD01 | Registered office address changed from Flat 4, 105a Queensway Queensway London W2 4BS to 14 Bedford Square London WC1B 3JA on 6 October 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | AD02 | Register inspection address has been changed to 14 Bedford Square Bedford Square London WC1B 3JA | |
23 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
08 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
20 May 2015 | CH01 | Director's details changed for Mr Mark Solomon on 21 February 2015 |