GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2024
| dissolution
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Wednesday 31st January 2024. Originally it was Sunday 31st December 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 13th December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th December 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cornpark Cottage Leek Road Upper Mayfield Ashbourne DE6 2HR. Change occurred on Saturday 19th November 2022. Company's previous address: Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA United Kingdom.
filed on: 19th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th April 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th April 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA. Change occurred on Tuesday 29th January 2019. Company's previous address: 2nd Floor 42-48 Carrington Street Nottingham Nottinghamshire NG1 7FG.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 16th, October 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 29th September 20181.26 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th April 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st July 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 2nd, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed super punk games LTDcertificate issued on 16/05/16
filed on: 16th, May 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.26 GBP is the capital in company's statement on Tuesday 22nd December 2015
filed on: 20th, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
1.26 GBP is the capital in company's statement on Monday 25th May 2015
filed on: 14th, June 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed game crowd group LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 8th May 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st October 2014
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2Nd Floor 42-48 Carrington Street Nottingham Nottinghamshire NG1 7FG. Change occurred on Monday 1st September 2014. Company's previous address: T11 Technology Wing the Howitt Building Lenton Boulevard Nottingham NG7 2BD United Kingdom.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed game crowd LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 4th April 2014
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th April 2014
filed on: 24th, April 2014
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Thursday 30th April 2015.
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th April 2014
filed on: 10th, April 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|