SH01 |
Statement of Capital on 2023-11-15: 1190.45 GBP
filed on: 12th, February 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-10-19: 1170.02 GBP
filed on: 12th, February 2024
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105308040007, created on 2024-01-31
filed on: 31st, January 2024
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2023-12-16
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 105308040006, created on 2023-11-15
filed on: 16th, November 2023
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Accounting period ending changed to 2022-12-31 (was 2023-03-31).
filed on: 25th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-16
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, December 2022
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2022-03-03: 1167.68 GBP
filed on: 24th, November 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Affect Group Simpsons Fm Pentlow Sudbury Suffolk CO10 7JT. Change occurred on 2022-05-20. Company's previous address: Biscuit Building 10 Redchurch Street 10 Redchuch Street London E2 7DD England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-16
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-12-23: 1156.28 GBP
filed on: 20th, April 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-02-02: 1132.16 GBP
filed on: 15th, March 2022
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, December 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-01-27: 9357.09 GBP
filed on: 13th, December 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 17th, September 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 105308040005, created on 2021-06-01
filed on: 14th, June 2021
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-12-16
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Biscuit Building 10 Redchurch Street 10 Redchuch Street London E2 7DD. Change occurred on 2021-01-17. Company's previous address: C/O Nathans Epic House 128 Fulwell Road Teddington TW11 0RQ England.
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105308040004, created on 2020-11-24
filed on: 4th, December 2020
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Satisfaction of charge 105308040003 in full
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-04-01: 1228.76 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-03-31: 1224.36 GBP
filed on: 9th, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 3rd, April 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2020-03-12: 1200.18 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-12-16
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105308040003, created on 2019-12-23
filed on: 23rd, December 2019
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 105308040001 in full
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-11-26: 1102.68 GBP
filed on: 5th, December 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 105308040002 in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 105308040002, created on 2019-10-17
filed on: 5th, November 2019
| mortgage
|
Free Download
(26 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-06-04: 1083.68 GBP
filed on: 26th, June 2019
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-03-29: 1083.68 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-03-29: 1083.68 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 27th, April 2019
| resolution
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018-12-16
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-12-16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-11
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-19: 977.90 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on 2017-06-19
filed on: 2nd, January 2018
| capital
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 105308040001, created on 2017-11-28
filed on: 9th, December 2017
| mortgage
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2017-02-09: 907.70 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 6th, March 2017
| resolution
|
Free Download
|
CERTNM |
Company name changed drdr games LIMITEDcertificate issued on 01/03/17
filed on: 1st, March 2017
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2017-02-09
filed on: 24th, February 2017
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2016
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 2016-12-17: 740.00 GBP
capital
|
|