(CS01) Confirmation statement with no updates 4th July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 1st April 2021 - the day secretary's appointment was terminated
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 30th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 4th July 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th July 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th July 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd August 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th July 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 4th July 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st July 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th July 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed advanced games design.com LIMITEDcertificate issued on 29/11/10
filed on: 29th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 15th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/09/2009 from 167 cannon workshops cannon drive london E14 4AS
filed on: 15th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 14th August 2009 with shareholders record
filed on: 14th, August 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, June 2009
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed fixing services LIMITEDcertificate issued on 04/06/09
filed on: 30th, May 2009
| change of name
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 17th March 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 16th, March 2009
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, January 2009
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Memorandum of Association
filed on: 2nd, June 2008
| resolution
|
|
(CERTNM) Company name changed advanced games design.com LIMITEDcertificate issued on 22/05/08
filed on: 22nd, May 2008
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 5th July 2007 with shareholders record
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 5th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 5th July 2007 with shareholders record
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/08/06 from: 18 clarendon road,s woodford london E18 2AW
filed on: 22nd, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/08/06 from: 18 clarendon road,s woodford london E18 2AW
filed on: 22nd, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2006
| incorporation
|
Free Download
(8 pages)
|