(CS01) Confirmation statement with no updates 2023/12/07
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2023/08/25.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/08/25
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/08/25.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023/03/03
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG England on 2023/03/03 to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AQ
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed bally gaming and systems holdings LIMITEDcertificate issued on 09/01/23
filed on: 9th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, January 2023
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/07
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB England on 2022/11/04 to Xyz Building Level 2 2 Hardman Blvd, Spinningfields Manchester M3 3AG
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AP03) On 2022/08/29, company appointed a new person to the position of a secretary
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 27th, June 2022
| accounts
|
Free Download
(28 pages)
|
(TM01) Director's appointment terminated on 2022/01/26
filed on: 28th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/07
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 19th, November 2021
| accounts
|
Free Download
(28 pages)
|
(CH01) On 2021/10/15 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/15.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/10/15.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/10/15
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 19th, December 2020
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates 2020/12/07
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 100.01 GBP is the capital in company's statement on 2019/08/09
filed on: 11th, November 2020
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 9th, July 2020
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on 2020/06/26
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/26.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020/01/03
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/07
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/12/07
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 13B Telford Court Dunkirk Lea, Chester Gates Chester CH1 6LT on 2018/12/06 to Sg House 1 Howarth Court Gateway Crescent Oldham OL9 9XB
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2017/12/08
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.01 GBP is the capital in company's statement on 2018/01/02
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2017
| incorporation
|
Free Download
|