AD01 |
New registered office address Olympia House Armitage Road London NW11 8RQ. Change occurred on 2020-04-16. Company's previous address: 50 st. Marys Crescent London NW4 4LH England.
filed on: 16th, April 2020
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-22
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-28
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed pilkington style uk LTDcertificate issued on 29/03/17
filed on: 29th, March 2017
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-11-26
filed on: 26th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-22
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-22
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-22
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 50 st. Marys Crescent London NW4 4LH. Change occurred on 2016-09-25. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 25th, September 2016
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-09-23
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-23
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-10
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on 2016-09-12. Company's previous address: 3 Blackbird Close Burghfield Common Reading RG7 3PQ.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-27
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-09
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-11-13
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed radio un LIMITEDcertificate issued on 13/11/15
filed on: 13th, November 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 15th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-09
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-09: 2.00 GBP
capital
|
|
CH03 |
On 2015-01-09 secretary's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Blackbird Close Burghfield Common Reading RG7 3PQ. Change occurred on 2015-01-09. Company's previous address: 6 Blackbird Close Burghfield Common Reading Berkshire RG7 3PQ.
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-01-31
filed on: 18th, June 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2014-03-31
filed on: 28th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-09
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-11: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-01-31
filed on: 14th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-09
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-08-02
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-01-31
filed on: 31st, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-09
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2011-10-21
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-01-31
filed on: 13th, May 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-09
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bigben games LIMITEDcertificate issued on 22/07/10
filed on: 22nd, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-07-04
change of name
|
|
AP01 |
New director was appointed on 2010-07-05
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-04
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 93 Nutshalling Avenue, Rownhams Southampton Hampshire SO16 8AY on 2010-07-04
filed on: 4th, July 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-03
filed on: 3rd, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-07-02
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-07-02
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-01-31
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-09
filed on: 22nd, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-10-23 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-01-31
filed on: 3rd, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-01-24 - Annual return with full member list
filed on: 24th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 13th, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-09 - Annual return with full member list
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-09 - Annual return with full member list
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 26th, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2007-01-31
filed on: 26th, April 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2007-02-19 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-02-19 - Annual return with full member list
filed on: 19th, February 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/06 from: 19 nutshelling avenue, rownhams southampton hampshire SO16 8OY
filed on: 11th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/01/06 from: 19 nutshelling avenue, rownhams southampton hampshire SO16 8OY
filed on: 11th, January 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(12 pages)
|