AA |
Micro company accounts made up to 28th February 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th July 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 1st February 2020 to Albany House Claremont Lane Esher Surrey KT10 9FQ
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW on 10th October 2019 to Munro House Portsmouth Road Cobham Surrey KT11 1PP
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th March 2017: 246.00 GBP
filed on: 4th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 9th February 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th March 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th February 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dakka games LTDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 21st November 2012
change of name
|
|
TM01 |
Director's appointment terminated on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(16 pages)
|