CS01 |
Confirmation statement with no updates Sunday 2nd July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Friday 30th June 2023. Originally it was Saturday 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Beck Street Nottingham NG1 1EQ. Change occurred on Friday 26th May 2023. Company's previous address: Unit G7, Ashtree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY England.
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th October 2022.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 10th October 2022) of a secretary
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed party poker live LTDcertificate issued on 11/01/22
filed on: 11th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 12th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 12th February 2020) of a secretary
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 062980100002, created on Monday 25th June 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, May 2018
| mortgage
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 31st July 2017 (was Sunday 31st December 2017).
filed on: 18th, April 2018
| accounts
|
Free Download
(1 page)
|
CH03 |
On Friday 1st September 2017 secretary's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 18th, July 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 8th June 2017
filed on: 8th, June 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit G7, Ashtree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY. Change occurred on Thursday 8th June 2017. Company's previous address: C/O Dusk Till Dawn Boulevard Retail Park Redfield Way Lenton Nottingham NG7 2UW.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 21st, March 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd July 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
AD01 |
Change of registered office on Thursday 10th July 2014 from 4 Millennium Way West Nottingham NG8 6AS United Kingdom
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd July 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd July 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 24th January 2012 from 48 Calthorpe Road Edgbaston Birmingham B15 1TH
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 18th February 2011 secretary's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd July 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd July 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 14th July 2009 - Annual return with full member list
filed on: 14th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2009
| mortgage
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 23rd July 2008 - Annual return with full member list
filed on: 23rd, July 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, September 2007
| incorporation
|
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, September 2007
| incorporation
|
Free Download
(9 pages)
|
CERTNM |
Company name changed y-ventures LTDcertificate issued on 31/08/07
filed on: 31st, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed y-ventures LTDcertificate issued on 31/08/07
filed on: 31st, August 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|