AA |
Full accounts data made up to 2022-12-31
filed on: 2nd, February 2024
| accounts
|
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, January 2024
| accounts
|
Free Download
(40 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 11th, October 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 23rd, March 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 10th, June 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 14th, November 2019
| accounts
|
Free Download
(38 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 079561310003, created on 2017-09-21
filed on: 4th, October 2017
| mortgage
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-06-07
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-06-07
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 31st, March 2017
| accounts
|
Free Download
(38 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2016-12-31
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-20
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-08-10
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-06-30
filed on: 23rd, March 2016
| accounts
|
Free Download
(9 pages)
|
AD02 |
Location of register of charges has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to 100 New Oxford Street First Floor London WC1A 1HB at an unknown date
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-20 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-02-23: 2800000.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to First Floor 100 New Oxford Street London WC1A 1HB at an unknown date
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-14
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-01-14
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2015-08-31 to 2015-06-30
filed on: 22nd, December 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 125 London Wall London EC2Y 5AL to First Floor 100 New Oxford Street London WC1A 1HB on 2015-11-24
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2014-08-31
filed on: 1st, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-02-20 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-12-03
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 125 London Wall London EC2Y 5AL England to 125 London Wall London EC2Y 5AL on 2014-09-30
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 2014-09-30
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-02-28 to 2014-08-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-20 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-25: 2800000.00 GBP
filed on: 7th, March 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 079561310002
filed on: 2nd, January 2014
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 079561310001
filed on: 21st, December 2013
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 20th, November 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2013-09-23
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-23
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-04-16: 1625787.60 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-02-20 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-07-25: 200.00 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2012-07-25: 25787.60 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-31
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-31
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-31
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-22 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-23 director's details were changed
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 222 Sandycombe Rd 222 Sandycombe Rd Kew London N/a TW9 2EQ United Kingdom on 2012-10-16
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed betsnap LTDcertificate issued on 06/06/12
filed on: 6th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-06-01
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 2012-06-01 director's details were changed
filed on: 2nd, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|