(CS01) Confirmation statement with no updates 9th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, August 2023
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 29th, August 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, August 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 8th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th August 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th August 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th October 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 23rd October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th November 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st April 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th December 2014: 2.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Simon Sucksmith 59 Concorde Drive Bristol BS10 6PX on 11th December 2014 to New Holm Farm Horse Race Lane Failand Bristol BS8 3TZ
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed west country games LTDcertificate issued on 08/11/13
filed on: 8th, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 8th October 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2012
filed on: 22nd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th December 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Laburnum Cottage Middle Street Brent Knoll Highbridge Somerset TA9 4BT United Kingdom on 21st December 2011
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, December 2010
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|