Advanced company searchLink opens in new window

WE LOVE GROUP LTD

Company number 10079608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2024 AA Micro company accounts made up to 31 May 2023
08 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
27 Feb 2024 AA01 Previous accounting period shortened from 28 May 2023 to 27 May 2023
11 Jan 2024 RP05 Registered office address changed to PO Box 4385, 10079608 - Companies House Default Address, Cardiff, CF14 8LH on 11 January 2024
05 Jul 2023 AD01 Registered office address changed from The Bristol Office 2nd Floor, High Street, Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 5 July 2023
26 May 2023 AA Micro company accounts made up to 31 May 2022
04 May 2023 CS01 Confirmation statement made on 22 March 2023 with updates
01 Jul 2022 PSC04 Change of details for Mr Nicky Brittain as a person with significant control on 1 July 2022
01 Jul 2022 PSC04 Change of details for Mr Zack Hakim Dad as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, High Street, Westbury-on-Trym Bristol BS9 3BY on 1 July 2022
14 Jun 2022 CS01 Confirmation statement made on 22 March 2022 with updates
27 May 2022 AA Micro company accounts made up to 31 May 2021
25 May 2022 PSC04 Change of details for Mr Nicky Brittain as a person with significant control on 22 March 2022
20 May 2022 AD01 Registered office address changed from The Bristol Office 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, High Street Westbury-on-Trym Bristol BS9 3BY on 20 May 2022
01 Jun 2021 CS01 Confirmation statement made on 22 March 2021 with updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
28 May 2021 AA01 Current accounting period shortened from 29 May 2020 to 28 May 2020
07 Apr 2021 PSC04 Change of details for Mr Zack Hakim Dad as a person with significant control on 18 August 2017
04 Dec 2020 PSC04 Change of details for Mr Nicky Brittain as a person with significant control on 22 March 2017
04 Dec 2020 PSC01 Notification of Nicky Brittain as a person with significant control on 6 April 2016
02 Dec 2020 PSC04 Change of details for Mr Zack Hakim Dad as a person with significant control on 1 December 2020
02 Dec 2020 CH01 Director's details changed for Mr Zack Hakim Dad on 1 December 2020
28 May 2020 AA Micro company accounts made up to 31 May 2019
21 May 2020 CS01 Confirmation statement made on 22 March 2020 with updates
16 Apr 2020 PSC04 Change of details for a person with significant control