(MR01) Registration of charge 079733310008, created on Fri, 4th Aug 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(68 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079733310007, created on Fri, 16th Dec 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(68 pages)
|
(MR01) Registration of charge 079733310006, created on Wed, 8th Jun 2022
filed on: 13th, June 2022
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 079733310005, created on Fri, 22nd Apr 2022
filed on: 26th, April 2022
| mortgage
|
Free Download
(64 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 2nd Dec 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Dec 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH England on Wed, 1st Dec 2021 to Aviation House 125 Kingsway London WC2B 6NH
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 12th, April 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 12th, April 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 12th, April 2021
| accounts
|
Free Download
(48 pages)
|
(MR01) Registration of charge 079733310004, created on Wed, 30th Dec 2020
filed on: 5th, January 2021
| mortgage
|
Free Download
(63 pages)
|
(MR01) Registration of charge 079733310003, created on Thu, 20th Aug 2020
filed on: 27th, August 2020
| mortgage
|
Free Download
(63 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 13th, March 2020
| accounts
|
Free Download
(43 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 3rd, February 2020
| accounts
|
Free Download
(43 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 6th, January 2020
| other
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH England on Wed, 10th Jul 2019 to 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th Apr 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7th Floor 10 Bloomsbury Way London WC1A 2SL England on Thu, 1st Nov 2018 to Lovecrafts Collective, 8th Floor Wework Aviation House 125 Kingsway London WC2B 6NH
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 9th, August 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, August 2018
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 24th, July 2018
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079733310002, created on Wed, 11th Jul 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 079733310001, created on Wed, 11th Jul 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(67 pages)
|
(AD01) Change of registered address from 9 Folkestone Road Walthamstow London E17 9SD on Tue, 29th May 2018 to 7th Floor 10 Bloomsbury Way London WC1A 2SL
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Apr 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Apr 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 17th Apr 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Apr 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Apr 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 2nd Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 2nd Mar 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Mar 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Mar 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Mar 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Mar 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2012
| incorporation
|
Free Download
(21 pages)
|