TM01 |
Director's appointment was terminated on July 17, 2018
filed on: 17th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2016
filed on: 3rd, February 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address The Shard (Office Number 2510) 32 London Bridge Street London SE1 9SG. Change occurred on November 28, 2016. Company's previous address: 1 Ballards Lane London N3 1LQ.
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 4th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2016: 1000.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from January 29, 2015 to January 28, 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 16, 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 29th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2014 to January 29, 2014
filed on: 27th, October 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed blue eye fish LIMITEDcertificate issued on 30/08/14
filed on: 30th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2014
filed on: 30th, August 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 30th, August 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 12, 2014
filed on: 12th, August 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 12th, August 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 10BET LIMITEDcertificate issued on 12/08/14
filed on: 12th, August 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 13, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 17th, December 2013
|
auditors |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2013 to January 30, 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 23rd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to January 31, 2012
filed on: 14th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 2nd, February 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 15, 2011 director's details were changed
filed on: 2nd, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to January 31, 2011
filed on: 10th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 12th, April 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2011
filed on: 7th, April 2011
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 31, 2010
filed on: 3rd, February 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 4th, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to January 31, 2009
filed on: 1st, March 2010
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to January 31, 2008
filed on: 15th, September 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to May 19, 2009 - Annual return with full member list
filed on: 19th, May 2009
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to March 3, 2008 - Annual return with full member list
filed on: 3rd, March 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to January 31, 2007
filed on: 21st, December 2007
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to January 31, 2006
filed on: 20th, March 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to June 22, 2006 - Annual return with full member list
filed on: 22nd, June 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/05/06 from: fairbank house, 27 ashley road, altrincham, cheshire WA14 2DP
filed on: 19th, May 2006
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to January 31, 2005
filed on: 4th, May 2006
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 22/03/06 from: 1 ballards lane, london, N3 1LQ
filed on: 22nd, March 2006
|
address |
Free Download
(1 page)
|
363a |
Period up to February 15, 2005 - Annual return with full member list
filed on: 15th, February 2005
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 27, 2004
filed on: 2nd, February 2005
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to February 5, 2004 - Annual return with full member list
filed on: 5th, February 2004
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 03/12/03 from: 66 wigmore street, london, W1U 2HQ
filed on: 3rd, December 2003
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed meckenzie leisure LIMITEDcertificate issued on 29/07/03
filed on: 29th, July 2003
|
change of name |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 27th, June 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/03 from: 22 grafton street, altrincham, cheshire, WA14 1BH
filed on: 27th, June 2003
|
address |
Free Download
(1 page)
|
288a |
On May 14, 2003 New secretary appointed;new director appointed
filed on: 14th, May 2003
|
officers |
Free Download
(2 pages)
|
288a |
On April 3, 2003 New director appointed
filed on: 3rd, April 2003
|
officers |
Free Download
(2 pages)
|
288b |
On January 23, 2003 Director resigned
filed on: 23rd, January 2003
|
officers |
Free Download
(1 page)
|
288b |
On January 23, 2003 Secretary resigned
filed on: 23rd, January 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/03 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP
filed on: 23rd, January 2003
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, January 2003
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, January 2003
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, January 2003
|
resolution |
|
88(2)R |
Alloted 499 shares on January 14, 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 23rd, January 2003
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 500 shares on January 14, 2003. Value of each share 1 £, total number of shares: 501.
filed on: 23rd, January 2003
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2003
|
incorporation |
Free Download
(12 pages)
|