Date | Description |
2024-05-07 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES |
2023-07-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 15/12/2022 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-02 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-27 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-12 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BOWLES / 01/03/2021 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL WILSON / 01/03/2021 |
2021-02-15 |
update statutory_documents ALTER ARTICLES 27/01/2021 |
2021-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH |
2021-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY AINSLEY |
2021-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BOOTH |
2020-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER AINSLEY / 12/10/2020 |
2020-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER AINSLEY / 12/10/2020 |
2020-06-07 |
delete address UNIT 11 SHAW LANE INDUSTRIAL ESTATE, OGDEN ROAD DONCASTER SOUTH YORKSHIRE ENGLAND DN2 4SQ |
2020-06-07 |
insert address UNIT 11G CARCROFT ENTERPRISE PARK CARCROFT DONCASTER ENGLAND DN6 8DD |
2020-06-07 |
update num_mort_charges 0 => 1 |
2020-06-07 |
update num_mort_outstanding 0 => 1 |
2020-06-07 |
update reg_address_care_of HOUSE OF PLAY LIMITED => null |
2020-06-07 |
update registered_address |
2020-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2020 FROM
C/O HOUSE OF PLAY LIMITED
UNIT 11 SHAW LANE INDUSTRIAL ESTATE, OGDEN ROAD
DONCASTER
SOUTH YORKSHIRE
DN2 4SQ
ENGLAND |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-05-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 049972850001 |
2020-04-17 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-01-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
2018-12-07 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-04-07 |
update account_category DORMANT => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-05 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
2017-06-07 |
update account_ref_month 1 => 7 |
2017-06-07 |
update accounts_next_due_date 2017-10-31 => 2018-04-30 |
2017-05-04 |
update statutory_documents CURREXT FROM 31/01/2017 TO 31/07/2017 |
2017-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL BOOTH / 01/05/2017 |
2017-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALEXANDER AINSLEY / 01/05/2017 |
2017-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BOWLES / 01/05/2017 |
2017-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NIGEL BOOTH / 01/05/2017 |
2017-01-07 |
delete address 91 ABBEY ROAD DUNSCROFT DONCASTER SOUTH YORKSHIRE DN7 4LE |
2017-01-07 |
insert address UNIT 11 SHAW LANE INDUSTRIAL ESTATE, OGDEN ROAD DONCASTER SOUTH YORKSHIRE ENGLAND DN2 4SQ |
2017-01-07 |
update reg_address_care_of null => HOUSE OF PLAY LIMITED |
2017-01-07 |
update registered_address |
2016-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-20 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
91 ABBEY ROAD
DUNSCROFT
DONCASTER
SOUTH YORKSHIRE
DN7 4LE |
2016-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-04-22 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN JOHN BOWLES |
2016-04-22 |
update statutory_documents DIRECTOR APPOINTED MR SHAUN MICHAEL WILSON |
2016-02-09 |
update returns_last_madeup_date 2014-12-15 => 2015-12-15 |
2016-02-09 |
update returns_next_due_date 2016-01-12 => 2017-01-12 |
2016-01-13 |
update statutory_documents 15/12/15 FULL LIST |
2015-12-07 |
insert company_previous_name INSTORE KIDS CORNERS LIMITED |
2015-12-07 |
update name INSTORE KIDS CORNERS LIMITED => GO-BOUNCE (TRAMPOLINE PARKS) LTD |
2015-11-25 |
update statutory_documents COMPANY NAME CHANGED INSTORE KIDS CORNERS LIMITED
CERTIFICATE ISSUED ON 25/11/15 |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-02-07 |
update returns_last_madeup_date 2013-12-15 => 2014-12-15 |
2015-02-07 |
update returns_next_due_date 2015-01-12 => 2016-01-12 |
2015-01-09 |
update statutory_documents 15/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2014-01-07 |
update returns_last_madeup_date 2012-12-15 => 2013-12-15 |
2014-01-07 |
update returns_next_due_date 2014-01-12 => 2015-01-12 |
2013-12-16 |
update statutory_documents 15/12/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-10-07 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-09-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-06-24 |
update returns_last_madeup_date 2011-12-15 => 2012-12-15 |
2013-06-24 |
update returns_next_due_date 2013-01-12 => 2014-01-12 |
2013-06-22 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-22 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2012-12-17 |
update statutory_documents 15/12/12 FULL LIST |
2012-09-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-01-25 |
update statutory_documents 15/12/11 FULL LIST |
2012-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VACHER |
2012-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DE CLOET HOLDING B V |
2011-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2010-12-21 |
update statutory_documents 15/12/10 FULL LIST |
2010-10-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VAN LIJDEN HOLDING B V |
2010-01-11 |
update statutory_documents 15/12/09 FULL LIST |
2010-01-11 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DE CLOET HOLDING B V / 15/12/2009 |
2010-01-11 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VAN LIJDEN HOLDING B V / 15/12/2009 |
2009-11-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
2007-11-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2006-12-15 |
update statutory_documents RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
2006-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-02-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-01-17 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-10-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 |
2004-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/04 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DZ |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-24 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-24 |
update statutory_documents SECRETARY RESIGNED |
2003-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |