AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, January 2024
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 40 Bank Street London E14 5NR. Change occurred on December 19, 2023. Company's previous address: 2nd Floor, 229 the Broadway London SW19 1SD England.
filed on: 19th, December 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 7, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 9, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, December 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 3rd, December 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2nd Floor, 229 the Broadway London SW19 1SD. Change occurred on January 4, 2021. Company's previous address: Unit 1 Moore House, Millfields Road London E5 0BF England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 1 Moore House, Millfields Road London E5 0BF. Change occurred on August 24, 2018. Company's previous address: 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom.
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On June 18, 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 10, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 15, 2016 new director was appointed.
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 17, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 7, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the world of gaming LTDcertificate issued on 01/03/16
filed on: 1st, March 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL. Change occurred on February 29, 2016. Company's previous address: 4 Gransden Park Potton Road Abbotsley Cambridgeshire PE19 6TY.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 24, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed the gaming world uk LTDcertificate issued on 09/09/13
filed on: 9th, September 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2013
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on September 5, 2013: 100.00 GBP
capital
|
|