AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 14th, June 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 24th Nov 2022. New Address: Unit C1, Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP. Previous address: Unit E1 Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP
filed on: 24th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 14th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 14th, August 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Mon, 4th Mar 2019 - the day director's appointment was terminated
filed on: 13th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 2nd, May 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 14th Dec 2015 with full list of members
filed on: 14th, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Dec 2014 with full list of members
filed on: 15th, December 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 90000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Dec 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Thu, 9th Jan 2014 director's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 4th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Dec 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sat, 1st Dec 2012 director's details were changed
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 18th, April 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 10th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 14th Dec 2011 with full list of members
filed on: 10th, February 2012
|
annual return |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed gamesoft holdings LIMITEDcertificate issued on 02/02/12
filed on: 2nd, February 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 5th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Dec 2010 with full list of members
filed on: 10th, January 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Mon, 1st Feb 2010 - the day director's appointment was terminated
filed on: 1st, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Dec 2009 with full list of members
filed on: 6th, January 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Tue, 5th Jan 2010 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jan 2010 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Jan 2010 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 4th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Sat, 10th Jan 2009 with shareholders record
filed on: 10th, January 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 29th, April 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 4th Jan 2008 with shareholders record
filed on: 4th, January 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(4 pages)
|
363s |
Annual return up to Thu, 18th Jan 2007 with shareholders record
filed on: 18th, January 2007
|
annual return |
Free Download
(9 pages)
|
363s |
Annual return up to Thu, 18th Jan 2007 with shareholders record
filed on: 18th, January 2007
|
annual return |
Free Download
(9 pages)
|
288c |
Director's particulars changed
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, January 2007
|
officers |
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 21st, February 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99999 shares on Mon, 6th Feb 2006. Value of each share 1 £, total number of shares: 100000.
filed on: 21st, February 2006
|
capital |
|
88(3) |
Particulars of contract relating to shares
filed on: 21st, February 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99999 shares on Mon, 6th Feb 2006. Value of each share 1 £, total number of shares: 100000.
filed on: 21st, February 2006
|
capital |
Free Download
|
225 |
Accounting reference date shortened from 31/12/06 to 30/09/06
filed on: 16th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 30/09/06
filed on: 16th, February 2006
|
accounts |
Free Download
(1 page)
|
123 |
£ nc 1000/100000 29/01/06
filed on: 10th, February 2006
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 10th, February 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 10th, February 2006
|
resolution |
Free Download
(1 page)
|
123 |
£ nc 1000/100000 29/01/06
filed on: 10th, February 2006
|
capital |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2005
|
incorporation |
Free Download
(12 pages)
|