CS01 |
Confirmation statement with no updates December 30, 2023
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Trading as Mrtoybox.Co.Uk Unit 8 Woodmoor Court Off Longfields Road Carlton Barnsley South Yorkshire S71 3HT to 16 Felkirk Drive Ryhill Wakefield West Yorkshire WF4 2PL on September 27, 2019
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to January 7, 2016 with full list of members
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 7, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to January 7, 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 7, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 11, 2012 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on December 23, 2011. Old Address: 16 Felkirk Drive Ryhill West Yorkshire WF4 2PL
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed find-a-game LIMITEDcertificate issued on 22/12/11
filed on: 22nd, December 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on December 21, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On December 22, 2011 new director was appointed.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2010 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 29, 2009
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, February 2008
| accounts
|
Free Download
(6 pages)
|
88(2)R |
Alloted 98 shares on March 9, 2006. Value of each share 1 £.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on March 9, 2006. Value of each share 1 £.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 8, 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 8, 2008
filed on: 8th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 22, 2007
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 22, 2007
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2006
| incorporation
|
Free Download
(13 pages)
|