MR01 |
Registration of charge 080723740010, created on 4th August 2023
filed on: 8th, August 2023
|
mortgage |
Free Download
(68 pages)
|
CS01 |
Confirmation statement with updates 17th May 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 5th, May 2023
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 080723740009, created on 16th December 2022
filed on: 19th, December 2022
|
mortgage |
Free Download
(68 pages)
|
MR01 |
Registration of charge 080723740008, created on 8th June 2022
filed on: 13th, June 2022
|
mortgage |
Free Download
(65 pages)
|
CS01 |
Confirmation statement with updates 17th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 080723740007, created on 22nd April 2022
filed on: 26th, April 2022
|
mortgage |
Free Download
(64 pages)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH England on 10th December 2021 to Aviation House 125 Kingsway London WC2B 6NH
filed on: 10th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 080723740006, created on 30th December 2020
filed on: 5th, January 2021
|
mortgage |
Free Download
(63 pages)
|
MR01 |
Registration of charge 080723740005, created on 20th August 2020
filed on: 26th, August 2020
|
mortgage |
Free Download
(63 pages)
|
CS01 |
Confirmation statement with updates 17th May 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(16 pages)
|
AD01 |
Change of registered address from Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH England on 10th July 2019 to 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th June 2019
filed on: 17th, June 2019
|
resolution |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, June 2019
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from 7th Floor 10 Bloomsbury Way London WC1A 2SL England on 1st November 2018 to Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 080723740004, created on 11th July 2018
filed on: 17th, July 2018
|
mortgage |
Free Download
(67 pages)
|
MR01 |
Registration of charge 080723740003, created on 11th July 2018
filed on: 17th, July 2018
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 17th May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 080723740001 in full
filed on: 29th, July 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 080723740002 in full
filed on: 29th, July 2017
|
mortgage |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 19th July 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 29th September 2016 director's details were changed
filed on: 3rd, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7th Floor 10 Bloomsbury Way London London WC1A 2SD on 10th August 2016 to 7th Floor 10 Bloomsbury Way London WC1A 2SL
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from , 6th Floor, Corinthian House 279 Tottenham Road, London, W1T 7RJ on 15th July 2016 to 7th Floor 10 Bloomsbury Way London London WC1A 2SD
filed on: 15th, July 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2016
|
incorporation |
Free Download
(29 pages)
|
MR01 |
Registration of charge 080723740002, created on 19th January 2016
filed on: 9th, February 2016
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 080723740001, created on 12th March 2015
filed on: 26th, March 2015
|
mortgage |
Free Download
(58 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, March 2015
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 16th, March 2015
|
incorporation |
Free Download
(29 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Shorts Gardens London WC2H 9AT on 4th December 2014 to 6Th Floor, Corinthian House 279 Tottenham Road London W1T 7RJ
filed on: 4th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2014
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, December 2013
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 14th, November 2013
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th May 2013
filed on: 20th, September 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2013
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, May 2012
|
incorporation |
Free Download
(33 pages)
|