Date | Description |
2024-04-07 |
update account_ref_month 4 => 9 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2024-06-30 |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/24, NO UPDATES |
2024-01-18 |
update statutory_documents PREVSHO FROM 30/04/2024 TO 30/09/2023 |
2023-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 |
2023-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYDIAN THOMAS SANDYS FISHER / 20/11/2023 |
2023-11-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ELEANOR FISHER / 20/11/2023 |
2023-11-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAXINE FISHER / 20/11/2023 |
2023-06-07 |
update account_category TOTAL EXEMPTION FULL => GROUP |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-05-18 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 |
2023-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/22 |
2023-04-07 |
delete address 5TH FLOOR 3 OLD STREET YARD LONDON UNITED KINGDOM EC1Y 8AF |
2023-04-07 |
insert address 1ST FLOOR 2 OLD STREET YARD LONDON UNITED KINGDOM EC1Y 8AF |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2023-04-07 |
update registered_address |
2023-03-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 18/11/2022 |
2022-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES |
2022-11-12 |
delete address 5th Floor
3 Old Street Yard
London
EC1Y 8AF |
2022-11-12 |
insert address 1st Floor
2 Old Street Yard
London
EC1Y 8AF |
2022-11-12 |
update primary_contact 5th Floor
3 Old Street Yard
London
EC1Y 8AF => 1st Floor
2 Old Street Yard
London
EC1Y 8AF |
2022-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM
5TH FLOOR 3 OLD STREET YARD
LONDON
EC1Y 8AF
UNITED KINGDOM |
2022-05-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-01-31 |
2022-04-26 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES |
2021-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 02/11/2021 |
2021-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 02/11/2021 |
2021-10-20 |
update statutory_documents SUB-DIVISION
24/09/21 |
2021-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 14/09/2021 |
2021-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 14/09/2021 |
2021-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 14/09/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-31 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-01-29 |
update statutory_documents 01/12/20 STATEMENT OF CAPITAL GBP 6340 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
2019-06-28 |
insert contact_pages_linkeddomain gamblingcommission.gov.uk |
2019-06-28 |
insert index_pages_linkeddomain gamblingcommission.gov.uk |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-25 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYDIAN THOMAS SANDYS FISHER / 22/10/2018 |
2018-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ELEANOR FISHER / 22/10/2018 |
2018-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 29/08/2018 |
2018-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 29/08/2018 |
2018-03-07 |
delete address FIRST FLOOR 58-60 RIVINGTON STREET LONDON EC2A 3AU |
2018-03-07 |
insert address 5TH FLOOR 3 OLD STREET YARD LONDON UNITED KINGDOM EC1Y 8AF |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-07 |
update registered_address |
2018-01-31 |
delete address First Floor
58-60 Rivington Street
London
EC2A 3AU |
2018-01-31 |
insert address 5th Floor
3 Old Street Yard
London
EC1Y 8AF |
2018-01-31 |
update primary_contact First Floor
58-60 Rivington Street
London
EC2A 3AU => 5th Floor
3 Old Street Yard
London
EC1Y 8AF |
2018-01-31 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2018-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/2018 FROM
FIRST FLOOR 58-60 RIVINGTON STREET
LONDON
EC2A 3AU |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RHYDIAN THOMAS SANDYS FISHER / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE ELEANOR FISHER / 09/01/2018 |
2018-01-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALYSSA BUCKNALL / 09/01/2018 |
2018-01-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MAXINE FISHER / 09/01/2018 |
2017-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN BUCKNALL / 16/11/2017 |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-01-08 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2016-01-08 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2015-12-23 |
update statutory_documents 18/11/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-04 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2014-12-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-12-07 |
update accounts_last_madeup_date 2012-11-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2014-12-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-11-18 |
update statutory_documents 18/11/14 FULL LIST |
2014-11-11 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-09-23 |
delete address 1st floor, 58 - 60 Rivington Street
London EC2A 3AU |
2014-09-03 |
update statutory_documents DIRECTOR APPOINTED MRS MAXINE ELEANOR FISHER |
2014-07-16 |
update statutory_documents DIRECTOR APPOINTED MS ALYSSA BUCKNALL |
2014-07-16 |
update statutory_documents SECRETARY APPOINTED MAXINE FISHER |
2014-07-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OLIVIA CARLISH |
2014-04-21 |
delete source_ip 31.222.162.161 |
2014-04-21 |
insert source_ip 134.213.30.139 |
2014-04-07 |
update account_ref_month 11 => 4 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-01-31 |
2014-03-24 |
update statutory_documents CURREXT FROM 30/11/2013 TO 30/04/2014 |
2014-01-07 |
delete address FIRST FLOOR 58-60 RIVINGTON STREET LONDON ENGLAND EC2A 3AU |
2014-01-07 |
insert address FIRST FLOOR 58-60 RIVINGTON STREET LONDON EC2A 3AU |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-01-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-12-16 |
update statutory_documents 18/11/13 FULL LIST |
2013-10-02 |
delete address 1st floor, 58 - 60 Rivington Street
London EC2A 3AU
United Kingdom |
2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-25 |
update accounts_last_madeup_date null => 2012-11-30 |
2013-06-25 |
update accounts_next_due_date 2013-08-18 => 2014-08-31 |
2013-06-23 |
insert sic_code 92000 - Gambling and betting activities |
2013-06-23 |
update returns_last_madeup_date null => 2012-11-18 |
2013-06-23 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-03-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2012-11-22 |
update statutory_documents 18/11/12 FULL LIST |
2011-11-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |