(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on August 21, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2018
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 53 Smith Street Scunthorpe DN15 7LQ. Change occurred on July 23, 2018. Company's previous address: Unit 10 Darklake Park Darklake View Estover Plymouth Devon PL6 7TL England.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 10 Darklake Park Darklake View Estover Plymouth Devon PL6 7TL. Change occurred on August 28, 2017. Company's previous address: Tavistock Metal Pitts Cleave Tavistock Devon PL19 0PW.
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 26th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 20th, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On August 31, 2015 secretary's details were changed
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 29, 2016: 1000.00 GBP
capital
|
|
(AD01) New registered office address Tavistock Metal Pitts Cleave Tavistock Devon PL19 0PW. Change occurred on August 2, 2015. Company's previous address: 4 West Street Tavistock Devon PL19 8AD.
filed on: 2nd, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On December 31, 2014 secretary's details were changed
filed on: 31st, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 2nd, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 1, 2012 director's details were changed
filed on: 27th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 27th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 10, 2011. Old Address: Tortola B V I Spring Hill Tavistock Devon PL19 8LB
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 10, 2011. Old Address: 4 West Street Tavistock Devon PL19 8AD United Kingdom
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
(CH03) On December 3, 2010 secretary's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On December 3, 2010 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 24th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 3, 2010 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 4th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 29, 2009 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/11/2008 from eastholme, bigby road brigg n lincs DN20 8HN
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pb games LIMITEDcertificate issued on 18/09/08
filed on: 13th, September 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2008
| incorporation
|
Free Download
(15 pages)
|