(CS01) Confirmation statement with no updates Sunday 20th August 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Van Gogh Court Amsterdam Road London E14 3UY. Change occurred on Thursday 14th September 2023. Company's previous address: 15 Fairlawn Close Southgate London N14 4JX England.
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th August 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 20th August 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th August 2020
filed on: 5th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 15 Fairlawn Close Southgate London N14 4JX. Change occurred on Wednesday 15th May 2019. Company's previous address: 107 Chase Road Southgate London N14 4JU.
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 20th August 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 20th August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 20th August 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 31st August 2015 to Tuesday 31st March 2015
filed on: 21st, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flawless ent LIMITEDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 20th August 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
(CH01) On Wednesday 1st October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st October 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 107 Chase Road Southgate London N14 4JU. Change occurred on Tuesday 28th October 2014. Company's previous address: C/O Amela Menkovic Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed flawless games LTDcertificate issued on 03/06/14
filed on: 3rd, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Sunday 1st June 2014
change of name
|
|
(AD01) Change of registered office on Monday 3rd March 2014 from C/O Luminis Accounting Ltd 222 Regent Street London W1B 5TR
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 20th August 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
(NEWINC) Company registration
filed on: 20th, August 2012
| incorporation
|
Free Download
(8 pages)
|