AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
2023/05/15 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/15
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/15
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2022/12/31, originally was 2023/08/31.
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, December 2022
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, December 2022
| incorporation
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 7 Northumberland Street the Media Centre Huddersfield West Yorkshire HD1 1RL
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/13.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2022/06/07
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2022/05/31
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/07. New Address: 54 Portland Place London W1B 1DY. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/05/31 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 29th, May 2022
| accounts
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, April 2022
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 1st, April 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed anygaming LTD.certificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022/03/15
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/15 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/15
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2021/09/26
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/26 director's details were changed
filed on: 26th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/04 director's details were changed
filed on: 26th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/09/26
filed on: 26th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/09/26
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2021/05/06 - the day director's appointment was terminated
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 6th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/03/08
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/02/02.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/02
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/09/24
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/09/24
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/24
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/09/14.
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/09/24 - the day director's appointment was terminated
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 10th, May 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020/04/25
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/08/30
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/14
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/03/14
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
55000.00 GBP is the capital in company's statement on 2019/02/28
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
52500.00 GBP is the capital in company's statement on 2019/02/28
filed on: 28th, February 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/12/24
filed on: 25th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/14
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
27500.00 GBP is the capital in company's statement on 2018/10/27
filed on: 15th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2018/10/27
filed on: 15th, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
2018/11/15 - the day director's appointment was terminated
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/10/27
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/10/27
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on 2018/10/27
filed on: 27th, October 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on 2018/10/27
filed on: 27th, October 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2018
| incorporation
|
Free Download
(30 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/08/31
capital
|
|