(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 17th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2022-07-29
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-05-24
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-05-24
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-05-24
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-05-24
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-05-24
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-24
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-24
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-24
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-04-04: 1666.00 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2015-05-31 to 2014-12-31
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4001850001, created on 2015-06-15
filed on: 6th, July 2015
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-24
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-09: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-24
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-05-31
filed on: 29th, January 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-01-29: 1000.00 GBP
filed on: 29th, January 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed moregames LIMITEDcertificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-12-12
change of name
|
|
(TM01) Director's appointment was terminated on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-12-11
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-24
filed on: 10th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 4th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-24
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed blockmuir LIMITEDcertificate issued on 21/02/12
filed on: 21st, February 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-11-23
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-11-17
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-11-17
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2011-11-17
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, May 2011
| incorporation
|
Free Download
(23 pages)
|