AD01 |
Address change date: Mon, 11th Sep 2023. New Address: 50 King Street Twickenham TW1 3SH. Previous address: 50 King Street, Twickenham King Street Twickenham TW1 3SH England
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Jul 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Sep 2018
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Sep 2016. New Address: 50 King Street, Twickenham King Street Twickenham TW1 3SH. Previous address: 50 King Street Twickenham TW1 3HA England
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 29th Feb 2016. New Address: 50 King Street Twickenham TW1 3HA. Previous address: Casino Slots 45 Northbrook Street Newbury Berkshire RG14 1DT
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Fri, 1st Aug 2014 secretary's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Jul 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Tue, 5th Aug 2014. New Address: Casino Slots 45 Northbrook Street Newbury Berkshire RG14 1DT. Previous address: Warren House the Salterns Tenby Pembrokeshire SA70 7NJ United Kingdom
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Aug 2014. New Address: Casino Slots 45 Northbrook Street Newbury Berkshire RG14 1DT. Previous address: Casino Slots 45 Northbrook Street Newbury Berkshire RG14 1DT England
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Fri, 1st Mar 2013: 2.00 GBP
filed on: 2nd, January 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Aug 2012 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jul 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(45 pages)
|