(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on July 20, 2022. Company's previous address: 32 the Drive Bredbury Stockport SK6 2DU England.
filed on: 20th, July 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 the Drive Bredbury Stockport SK6 2DU. Change occurred on January 26, 2022. Company's previous address: C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN England.
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2022 director's details were changed
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 10, 2021
filed on: 10th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2018
| resolution
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN. Change occurred on March 8, 2016. Company's previous address: Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW.
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to January 31, 2015 (was March 31, 2015).
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed iconic worldwide gambling LIMITEDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2015: 100.00 GBP
capital
|
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2014
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 22, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2013
| incorporation
|
Free Download
(22 pages)
|