(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 7th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On October 24, 2022 secretary's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
(CH01) On October 24, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 24, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 24, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 8, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF. Change occurred on December 15, 2020. Company's previous address: 3 Thomas Avenue Nantwich Cheshire CW5 7RP.
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control August 12, 2019
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 12, 2019
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 8, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 061909470001, created on June 12, 2019
filed on: 27th, June 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(17 pages)
|
(SH01) Capital declared on July 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2015
filed on: 19th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 19, 2015: 0.01 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2014: 0.01 GBP
capital
|
|
(AA01) Accounting period ending changed to August 31, 2013 (was November 30, 2013).
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 29, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to April 24, 2009 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 29, 2008 - Annual return with full member list
filed on: 29th, April 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/03/08 to 31/08/08
filed on: 1st, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 31/08/08
filed on: 1st, September 2007
| accounts
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New secretary appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2007 New secretary appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(12 pages)
|