GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jan 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Oct 2019
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 7th Jan 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 10th Apr 2019. New Address: 10 Foster Lane 3rd Floor London EC2V 6HR. Previous address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Nov 2018. New Address: 10 Foster Lane 3rd Floor London EC2V 6HH. Previous address: 1st Floor 32 Wigmore Street London W1U 2RP
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Jun 2018
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd Jul 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Nov 2013 new director was appointed.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 12th Nov 2013 - the day secretary's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 12th Nov 2013. Old Address: Ground Floor 21 Whitefriars Street London EC4Y 8JJ United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Nov 2013 - the day director's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 3rd Jul 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, July 2013
| resolution
|
Free Download
(12 pages)
|
CERTNM |
Company name changed trade game international LIMITEDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 12th Jun 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 14th, June 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 9th Aug 2012
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Aug 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 16th Aug 2012. Old Address: 3Rd Floor 44-45 Chancery Lane London WC2A 1JB
filed on: 16th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd Jul 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd Jul 2011 with full list of members
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2009
filed on: 23rd, December 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd Jul 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Wed, 11th Nov 2009 - the day director's appointment was terminated
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 9th Nov 2009 new director was appointed.
filed on: 9th, November 2009
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2009
filed on: 25th, October 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Jul 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 15th Jul 2009 with shareholders record
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/04/2009 from 21 st. Thomas street bristol BS1 6JS
filed on: 6th, April 2009
| address
|
|
363a |
Annual return up to Fri, 18th Jul 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2007
| incorporation
|
|