(CS01) Confirmation statement with no updates 2023-06-29
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 25th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-29
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 5th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-06-29
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-29
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-06-29
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-01-17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-17 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-29
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-07-01
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 61 Bridge Street Kington HR5 3DJ on 2018-07-04
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-29
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Victoria House, Suite 41 38 Surrey Quays Road London SE16 7DX to 20-22 Wenlock Road London N1 7GU on 2017-04-26
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2016-10-13 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-10-13 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-01 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-01 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2016-06-20
filed on: 1st, August 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-29 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-13: 1178.00 GBP
filed on: 13th, July 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, July 2016
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-05-12
filed on: 12th, May 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-02-22
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-01-04: 1144.00 GBP
filed on: 17th, February 2016
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-06-08: 1133.00 GBP
filed on: 24th, July 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-06-16 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-07-24: 1133.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-01-30: 1077.00 GBP
filed on: 19th, February 2015
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vr poker LTDcertificate issued on 17/02/15
filed on: 17th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH01) Statement of Capital on 2014-11-04: 1044.00 GBP
filed on: 17th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-16: 1000.00 GBP
filed on: 30th, October 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-08-31
filed on: 14th, September 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-06-30 to 2014-12-31
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-06-16: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|