DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Hopkins Mead Chelmsford CM2 6SS England to Strand Road Works West Strand Preston PR1 8UR on 2023-05-28
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-05
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-03
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2021-02-18 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Strand Road Works Strand Road Preston Lancashire PR1 8UR England to 2 Hopkins Mead Chelmsford CM2 6SS on 2021-02-18
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-02-18 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-18 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2021-01-07
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-03
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-07
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-20
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-27
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-01-27
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-12-15 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blackpool Football Club Stadium Seasiders Way Blackpool FY1 6NZ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on 2020-12-15
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-12-15
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-15 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-01-15 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-20
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-20
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2018-01-23
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-20
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-07-12
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-12
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-12
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016-12-20
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-12-20 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2015-05-31
filed on: 21st, September 2015
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 2014-12-31 to 2015-05-31
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-12-20
filed on: 26th, January 2015
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-12-20 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-22: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2014-02-14
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-02-14
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed entertainment apps LIMITEDcertificate issued on 02/01/14
filed on: 2nd, January 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-01-02
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Blackpool Football Stadium Seasiders Way Blackpool Greater London FY1 6NZ England on 2014-01-02
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(27 pages)
|