MR04 |
Statement of satisfaction of charge in full
filed on: 7th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086669240004, created on December 7, 2023
filed on: 28th, December 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from C/O Clarke Willmott Llp 1 Georges Square Bath Street Bristol BS1 6BA England to Burlington House Botleigh Grange Business Park Hedge End Southampton SO30 2AF on July 17, 2023
filed on: 17th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 13th, January 2023
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Unit 24 112-116 Tabernacle Street London EC2A 4LE England to C/O Clarke Willmott Llp 1 Georges Square Bath Street Bristol BS1 6BA on November 4, 2021
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on October 13, 2021
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, July 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, July 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, July 2021
| incorporation
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(19 pages)
|
SH01 |
Capital declared on September 12, 2019: 655.11 GBP
filed on: 23rd, September 2020
| capital
|
Free Download
(5 pages)
|
CH02 |
Directors's name changed on September 22, 2020
filed on: 22nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086669240003, created on April 29, 2020
filed on: 30th, April 2020
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2020 to December 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to August 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 13, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 13, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 13, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 3, 2019
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP02 |
New member was appointed on September 13, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from August 30, 2018 to August 29, 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 13, 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 13, 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086669240002, created on October 24, 2018
filed on: 26th, October 2018
| mortgage
|
Free Download
(22 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, October 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 086669240001
filed on: 1st, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to August 30, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 18, 2016: 1073.21 GBP
filed on: 24th, January 2017
| capital
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Red Gallery 1-3 Rivington Street London EC2A 3DT to Unit 24 112-116 Tabernacle Street London EC2A 4LE on January 13, 2017
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 5th, January 2017
| resolution
|
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2017
| capital
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086669240001, created on February 29, 2016
filed on: 3rd, March 2016
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 28, 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 10, 2015: 443.28 GBP
filed on: 6th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 3rd, September 2015
| resolution
|
Free Download
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 10, 2015: 300.00 GBP
filed on: 11th, April 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 13/29 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Red Gallery 1-3 Rivington Street London EC2A 3DT on April 7, 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-3 Rivington Street Red Gallery 1-3 Rivington Street London London EC2A 3DT United Kingdom to Red Gallery 1-3 Rivington Street London EC2A 3DT on April 7, 2015
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 3, 2015
filed on: 17th, March 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2015
| resolution
|
|
CERTNM |
Company name changed icoplay LTDcertificate issued on 27/02/15
filed on: 27th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on February 24, 2015: 300.00 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 28, 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On August 15, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 15, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, August 2013
| incorporation
|
|
SH01 |
Capital declared on August 28, 2013: 100.00 GBP
capital
|
|