CS01 |
Confirmation statement with no updates 17th January 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Games Den 29 Clemens Street Leamington Spa Warwickshire CV31 2DP England on 29th August 2023 to 7 Park Street Leamington Spa Warwickshire CV32 4QN
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Primley Avenue Hodge Hill Birmingham West Midlands B36 8JQ United Kingdom on 11th February 2021 to The Games Den 29 Clemens Street Leamington Spa Warwickshire CV31 2DP
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2021
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 31st May 2017
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, January 2016
| incorporation
|
Free Download
|
SH01 |
Statement of Capital on 18th January 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|