AD01 |
Registered office address changed from 34 Bloomsbury Street London WC1B 3QJ England to 100 st James Road Northampton NN5 5LF on April 8, 2023
filed on: 8th, April 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 5, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 5, 2022
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On November 7, 2022 new director was appointed.
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, June 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2021
| dissolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 31, 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2021 new director was appointed.
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 9, 2020
filed on: 9th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 7, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from University of Warwick Science Park the Venture Centre Sir William Lyons Road Coventry CV4 7EZ to 34 Bloomsbury Street London WC1B 3QJ on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 34 Bloomsbury Street London WC1B 3QJ.
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 7, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 7, 2016 with full list of members
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 4, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 7, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2015: 1000.00 GBP
capital
|
|
AP01 |
On November 1, 2014 new director was appointed.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2014
filed on: 8th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2014
filed on: 8th, November 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On March 1, 2014 secretary's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: January 3, 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 3, 2014 new director was appointed.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 1, 2013. Old Address: the Serious Games Institute Innovation Village Cheetah Road Coventry West Midlands CV1 2TL
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2013 with full list of members
filed on: 6th, October 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 14, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, August 2012
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 14, 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 10, 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|