(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/29
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/04/27
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/04/27
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/29
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2021/12/05
filed on: 10th, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 140a Queensway Bletchley Milton Keynes MK2 2RS England on 2021/10/14 to 15-17 Upper George Street Connaught House Luton LU1 2rd
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/16
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/07/06.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/07/06
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/12.
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/12/02.
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Pilgrims Mews London E14 2DJ England on 2020/10/21 to 140a Queensway Bletchley Milton Keynes MK2 2RS
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/09/21
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/16
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Grand Parade Green Lanes London N4 1AG England on 2020/04/30 to 7 Pilgrims Mews London E14 2DJ
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/21.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kalamu House 11 Coldbath Square London EC1R 5HL England on 2019/12/20 to 48 Grand Parade Green Lanes London N4 1AG
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/16
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/02/20
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/20.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Klaco House 28/30 st Johns Square Klaco House St Johns Square London EC1M 4DN England on 2018/10/09 to Kalamu House 11 Coldbath Square London EC1R 5HL
filed on: 9th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/16
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2018/02/20
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/21
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/02/20
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/12
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from The White Hart 1 East Street Havant Hampshire PO9 1AA United Kingdom on 2017/12/18 to Klaco House 28/30 st Johns Square Klaco House St Johns Square London EC1M 4DN
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2017/11/30. Originally it was 2017/06/30
filed on: 29th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/08.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/16
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 5th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/08/16
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 3752.00 GBP is the capital in company's statement on 2016/03/31
filed on: 29th, June 2016
| capital
|
Free Download
(7 pages)
|
(SH01) 5000.00 GBP is the capital in company's statement on 2016/04/01
filed on: 27th, June 2016
| capital
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) 2500.00 GBP is the capital in company's statement on 2015/09/21
filed on: 19th, October 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 394 Bitterne Road Bitterne Village Southampton Hants SO18 5RS on 2015/09/21 to The White Hart 1 East Street Havant Hampshire PO9 1AA
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/04
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/25
capital
|
|
(TM01) Director's appointment terminated on 2015/06/01
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/13.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, March 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed las vegas bingo LIMITEDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/02/19.
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/02/19
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2014
| incorporation
|
Free Download
(35 pages)
|