- Company Overview for LOVE BRUNCH LTD (07902363)
- Filing history for LOVE BRUNCH LTD (07902363)
- People for LOVE BRUNCH LTD (07902363)
- Charges for LOVE BRUNCH LTD (07902363)
- More for LOVE BRUNCH LTD (07902363)
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) |
---|---|---|---|
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | TM02 | Termination of appointment of Francis Leong Lee as a secretary on 1 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Tori Cook as a director on 3 February 2015 | |
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
03 Feb 2015 | AP01 | Appointment of Mr Alex Jack Potter as a director on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Hugo Heathcote as a director on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Jonathan Edward Donnan Boud as a director on 3 February 2015 | |
27 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
14 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
10 Apr 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
24 Mar 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 May 2012 | CERTNM |
Company name changed game data services LTD\certificate issued on 01/05/12
|
|
01 May 2012 | CONNOT | Change of name notice | |
10 Apr 2012 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 April 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
04 Apr 2012 | AP03 | Appointment of Francis Leong Lee as a secretary | |
04 Apr 2012 | AP01 | Appointment of Mr Oladeji Thomas Carr as a director | |
09 Jan 2012 | NEWINC | Incorporation |