Date | Description |
2023-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 UNAUDITED ABRIDGED |
2022-12-29 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2022-12-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA GILL |
2022-12-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES |
2022-11-29 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-07-31 |
2022-06-30 |
update statutory_documents 30/09/21 UNAUDITED ABRIDGED |
2021-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-30 |
update statutory_documents DIRECTOR APPOINTED MRS GEORGINA GILL |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENISE CLARK |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-30 |
update statutory_documents 30/09/20 UNAUDITED ABRIDGED |
2021-06-07 |
delete address OLD BANK HOUSE 1-3 HIGH STREET ARUNDEL W. SUSSEX ENGLAND BN18 9AD |
2021-06-07 |
insert address THE MILL BUILDING 31 - 35 CHATSWORTH ROAD WORTHING ENGLAND BN11 1LY |
2021-06-07 |
update registered_address |
2021-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2021 FROM
OLD BANK HOUSE
1-3 HIGH STREET
ARUNDEL
W. SUSSEX
BN18 9AD
ENGLAND |
2020-12-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-12-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
2020-10-01 |
update statutory_documents 30/09/19 UNAUDITED ABRIDGED |
2020-09-30 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JONES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-30 |
update statutory_documents 30/09/18 UNAUDITED ABRIDGED |
2018-11-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-11-07 |
update accounts_next_due_date 2018-07-31 => 2019-06-30 |
2018-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-10-07 |
update accounts_next_due_date 2018-06-30 => 2018-07-31 |
2018-10-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2018-09-30 |
update statutory_documents 30/09/17 UNAUDITED ABRIDGED |
2018-09-04 |
update statutory_documents FIRST GAZETTE |
2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
2017-12-08 |
update company_status Active => Active - Proposal to Strike off |
2017-12-06 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
2017-11-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGINA JONES |
2017-08-07 |
delete address 88 WOOD STREET LONDON EC2V 7RS |
2017-08-07 |
insert address OLD BANK HOUSE 1-3 HIGH STREET ARUNDEL W. SUSSEX ENGLAND BN18 9AD |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-08-07 |
update registered_address |
2017-07-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/2017 FROM
88 WOOD STREET
LONDON
EC2V 7RS |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-02-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
2016-01-08 |
update returns_last_madeup_date 2014-09-10 => 2015-09-10 |
2016-01-08 |
update returns_next_due_date 2015-10-08 => 2016-10-08 |
2015-12-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-12-19 |
update statutory_documents 10/09/15 FULL LIST |
2015-12-08 |
update statutory_documents FIRST GAZETTE |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-28 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 88 WOOD STREET LONDON ENGLAND EC2V 7RS |
2014-11-07 |
insert address 88 WOOD STREET LONDON EC2V 7RS |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-10 => 2014-09-10 |
2014-11-07 |
update returns_next_due_date 2014-10-08 => 2015-10-08 |
2014-10-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JONES |
2014-10-15 |
update statutory_documents DIRECTOR APPOINTED MS DENISE CLARK |
2014-10-15 |
update statutory_documents 10/09/14 FULL LIST |
2014-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL JONES |
2014-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR INSPIRED GAMES INTERNATIONAL LIMITED |
2014-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANET JONES |
2014-08-07 |
delete address 88 WOOD STREET LONDON EC2V 7RS |
2014-08-07 |
insert address 88 WOOD STREET LONDON ENGLAND EC2V 7RS |
2014-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-08-07 |
update accounts_last_madeup_date null => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-10 => 2015-06-30 |
2014-08-07 |
update registered_address |
2014-07-03 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
88 WOOD STREET
LONDON
EC2V 7RS |
2014-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
2014-04-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET JONES |
2014-03-07 |
delete address 88 WOOD STREET LONDON ENGLAND EC2V 7RS |
2014-03-07 |
insert address 88 WOOD STREET LONDON EC2V 7RS |
2014-03-07 |
insert sic_code 32409 - Manufacture of other games and toys, n.e.c. |
2014-03-07 |
update company_status Active - Proposal to Strike off => Active |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date null => 2013-09-10 |
2014-03-07 |
update returns_next_due_date 2013-10-08 => 2014-10-08 |
2014-02-07 |
delete address 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW |
2014-02-07 |
insert address 88 WOOD STREET LONDON ENGLAND EC2V 7RS |
2014-02-07 |
update company_status Active => Active - Proposal to Strike off |
2014-02-07 |
update registered_address |
2014-02-01 |
update statutory_documents 10/09/13 FULL LIST |
2014-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND |
2014-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
88 WOOD STREET
LONDON
EC2V 7RS
ENGLAND |
2014-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA SARAH JONES / 01/10/2013 |
2014-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 01/10/2013 |
2014-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JONES / 01/10/2013 |
2014-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET JONES / 01/10/2013 |
2014-01-31 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INSPIRED GAMES INTERNATIONAL LIMITED / 01/10/2013 |
2014-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET JONES / 01/10/2013 |
2013-06-25 |
insert company_previous_name A2Z CARD LTD |
2013-06-25 |
update name A2Z CARD LTD => INSPIRED GAMES (UK) LIMITED |
2013-06-02 |
update statutory_documents DIRECTOR APPOINTED MISS GEORGINA SARAH JONES |
2013-03-26 |
update statutory_documents CORPORATE DIRECTOR APPOINTED INSPIRED GAMES INTERNATIONAL LIMITED |
2013-03-22 |
update statutory_documents COMPANY NAME CHANGED A2Z CARD LTD
CERTIFICATE ISSUED ON 22/03/13 |
2012-09-10 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |