AA |
Accounts for a micro company for the period ending on 2023/10/31
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/16
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/16
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 23rd, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/16
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/05/01
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/16
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/16
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/16
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2020/07/21 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/16
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/16
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073608510001, created on 2018/06/12
filed on: 12th, June 2018
| mortgage
|
Free Download
(34 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/16
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 13th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/16 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/06/16 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
CH01 |
On 2014/03/18 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/16 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 13th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2014/03/18 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2013/08/31 to 2013/10/31
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2014/01/31 director's details were changed
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/05 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/09/05 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/03/23 from 41, Proctor Drive Lee-on-the-Solent Hampshire PO13 8GN United Kingdom
filed on: 23rd, March 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cashbackbetting LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/08/31
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, September 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/31 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2010
| incorporation
|
Free Download
(19 pages)
|