Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES |
2023-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I FINCH HOLDINGS LTD |
2023-09-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S FINCH HOLDINGS LTD |
2023-09-20 |
update statutory_documents CESSATION OF IAN JAMES FINCH AS A PSC |
2023-09-20 |
update statutory_documents CESSATION OF STEPHEN JAMES FINCH AS A PSC |
2023-06-07 |
delete address 67 WESTOW STREET LONDON SE19 3RW |
2023-06-07 |
insert address UNIT C33 PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON ENGLAND SE21 8EN |
2023-06-07 |
update registered_address |
2023-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2023 FROM
67 WESTOW STREET
LONDON
SE19 3RW |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-28 |
update statutory_documents 31/05/22 UNAUDITED ABRIDGED |
2023-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-28 => 2023-02-28 |
2022-03-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2022-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2022-05-28 |
2021-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-03-15 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-27 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
2019-03-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/05/2018 |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2019-02-11 |
update statutory_documents 08/11/17 STATEMENT OF CAPITAL GBP 4 |
2019-02-08 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-02-07 |
update num_mort_outstanding 4 => 3 |
2019-02-07 |
update num_mort_satisfied 0 => 1 |
2019-01-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054552590004 |
2018-10-07 |
update num_mort_charges 3 => 4 |
2018-10-07 |
update num_mort_outstanding 3 => 4 |
2018-09-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590004 |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
2018-03-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 2 => 3 |
2018-01-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-01-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590003 |
2017-11-07 |
insert company_previous_name CLICK FOR GAMES LIMITED |
2017-11-07 |
update name CLICK FOR GAMES LIMITED => CLICK EUROPE LIMITED |
2017-10-09 |
update statutory_documents COMPANY NAME CHANGED CLICK FOR GAMES LIMITED
CERTIFICATE ISSUED ON 09/10/17 |
2017-10-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-28 |
update statutory_documents 31/05/16 UNAUDITED ABRIDGED |
2016-07-07 |
update returns_last_madeup_date 2015-05-17 => 2016-05-17 |
2016-07-07 |
update returns_next_due_date 2016-06-14 => 2017-06-14 |
2016-06-14 |
update statutory_documents 17/05/16 FULL LIST |
2016-03-08 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-08 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-08 |
update returns_last_madeup_date 2014-05-17 => 2015-05-17 |
2015-08-08 |
update returns_next_due_date 2015-06-14 => 2016-06-14 |
2015-07-03 |
update statutory_documents 17/05/15 FULL LIST |
2015-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015 |
2015-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015 |
2015-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015 |
2015-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015 |
2015-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 30/06/2015 |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-13 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 67 WESTOW STREET LONDON ENGLAND SE19 3RW |
2014-07-07 |
insert address 67 WESTOW STREET LONDON SE19 3RW |
2014-07-07 |
insert sic_code 47650 - Retail sale of games and toys in specialised stores |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-17 => 2014-05-17 |
2014-07-07 |
update returns_next_due_date 2014-06-14 => 2015-06-14 |
2014-06-12 |
update statutory_documents 17/05/14 FULL LIST |
2014-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 01/01/2014 |
2014-03-07 |
update num_mort_charges 1 => 2 |
2014-03-07 |
update num_mort_outstanding 1 => 2 |
2014-02-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590002 |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-11-07 |
update num_mort_charges 0 => 1 |
2013-11-07 |
update num_mort_outstanding 0 => 1 |
2013-10-24 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-10-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054552590001 |
2013-07-01 |
update returns_last_madeup_date 2012-05-17 => 2013-05-17 |
2013-07-01 |
update returns_next_due_date 2013-06-14 => 2014-06-14 |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-25 |
delete address UNIT 27 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS |
2013-06-25 |
insert address 67 WESTOW STREET LONDON ENGLAND SE19 3RW |
2013-06-25 |
update registered_address |
2013-06-21 |
delete sic_code 7260 - Other computer related activities |
2013-06-21 |
insert sic_code 47410 - Retail sale of computers, peripheral units and software in specialised stores |
2013-06-21 |
update returns_last_madeup_date 2011-05-17 => 2012-05-17 |
2013-06-21 |
update returns_next_due_date 2012-06-14 => 2013-06-14 |
2013-06-04 |
update statutory_documents 17/05/13 FULL LIST |
2013-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FINCH / 23/03/2013 |
2013-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
UNIT 27 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD
SOUTH CROYDON
SURREY
CR2 0BS |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-13 |
update statutory_documents 17/05/12 FULL LIST |
2012-03-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
2011-06-13 |
update statutory_documents 17/05/11 FULL LIST |
2011-03-02 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-14 |
update statutory_documents 17/05/10 FULL LIST |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES FINCH / 17/05/2010 |
2010-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES FINCH / 17/05/2010 |
2010-02-04 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2009 FROM
23 SHORTLANDS GARDENS
BROMLEY
KENT
BR2 OEA |
2009-07-31 |
update statutory_documents RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-10-01 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
2008-04-21 |
update statutory_documents RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
2008-04-18 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2008 FROM
85 FORSTER ROAD
BECKENHAM
BR3 4LG |
2008-04-18 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN FINCH / 30/05/2006 |
2008-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FINCH / 30/01/2008 |
2008-04-18 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-10-10 |
update statutory_documents RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
2005-05-18 |
update statutory_documents SECRETARY RESIGNED |
2005-05-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |