(MA) Articles and Memorandum of Association
filed on: 11th, January 2024
| incorporation
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, December 2023
| resolution
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 16th December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd December 2023. New Address: 4th Floor 110 High Holborn London WC1V 6JS. Previous address: 10 Bishops Square London E1 6EG United Kingdom
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(TM01) 16th December 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 16th December 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 16th December 2023 - the day secretary's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, December 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 24th, August 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 25th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd July 2022 - the day director's appointment was terminated
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed the multiplayer guys LTDcertificate issued on 10/02/22
filed on: 10th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(12 pages)
|
(TM02) 1st December 2020 - the day secretary's appointment was terminated
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 15th, January 2020
| address
|
Free Download
(2 pages)
|
(TM01) 24th September 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 24th September 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 24th September 2019
filed on: 11th, October 2019
| officers
|
Free Download
(3 pages)
|
(TM01) 24th September 2019 - the day director's appointment was terminated
filed on: 11th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 10th October 2019. New Address: 10 Bishops Square London E1 6EG. Previous address: Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA United Kingdom
filed on: 10th, October 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, May 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 15th, May 2019
| resolution
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 15th, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th April 2019: 1620.00 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th April 2019: 1670.00 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, May 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th April 2019: 1570.00 GBP
filed on: 14th, May 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th April 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2019
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th January 2019. New Address: Suite 6, Heathcote Buildings Heathcoat Street Nottingham NG1 3AA. Previous address: 42-44 Carrington Street Carrington Street Nottingham Nottinghamshire NG1 7FG England
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, March 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 14th March 2018: 1.00 GBP
capital
|
|