GAMEZ GALORE - History of Changes


DateDescription
2024-04-07 update account_ref_day 30 => 29
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-29
2023-07-07 update num_mort_outstanding 1 => 0
2023-07-07 update num_mort_satisfied 0 => 1
2023-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074828810001
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-12-30 update statutory_documents PREVSHO FROM 31/03/2022 TO 30/03/2022
2022-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2021-03-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-09 delete source_ip 77.104.129.72
2020-07-09 insert source_ip 35.214.7.131
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-12-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ISAAC DOV LEITNER / 05/01/2018
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2018-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ITA RUTH LEITNER
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-11 update statutory_documents DIRECTOR APPOINTED MRS ITA RUTH LEITNER
2017-08-14 update website_status FlippedRobots => OK
2017-07-23 update website_status OK => FlippedRobots
2017-04-26 update website_status FlippedRobots => OK
2017-04-26 delete source_ip 46.30.213.72
2017-04-26 insert source_ip 77.104.129.72
2017-01-21 update website_status OK => FlippedRobots
2017-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-12-20 update num_mort_charges 0 => 1
2016-12-20 update num_mort_outstanding 0 => 1
2016-11-24 insert about_pages_linkeddomain elegantthemes.com
2016-11-24 insert about_pages_linkeddomain wordpress.org
2016-11-24 insert address 16 Bishops Road, Manchester, M25 0HS, UK
2016-11-24 insert contact_pages_linkeddomain elegantthemes.com
2016-11-24 insert contact_pages_linkeddomain wordpress.org
2016-11-24 insert index_pages_linkeddomain elegantthemes.com
2016-11-24 insert index_pages_linkeddomain wordpress.org
2016-11-24 insert product_pages_linkeddomain elegantthemes.com
2016-11-24 insert product_pages_linkeddomain wordpress.org
2016-11-24 insert registration_number 7482881
2016-11-24 update primary_contact null => 16 Bishops Road, Manchester, M25 0HS, UK
2016-10-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074828810001
2016-08-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-08-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-07-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-21 delete source_ip 46.30.212.63
2016-07-21 insert source_ip 46.30.213.72
2016-02-09 delete address 16 BISHOPS ROAD PRESTWICH MANCHESTER ENGLAND M25 0HS
2016-02-09 insert address 16 BISHOPS ROAD PRESTWICH MANCHESTER M25 0HS
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-09 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-10 update statutory_documents 05/01/16 FULL LIST
2015-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-07-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-06-19 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 delete address UNIT 4 ORCHARD TRADING ESTATE LANGLEY ROAD SOUTH SALFORD M6 6SD
2015-06-07 insert address 16 BISHOPS ROAD PRESTWICH MANCHESTER ENGLAND M25 0HS
2015-06-07 update registered_address
2015-05-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2015 FROM UNIT 4 ORCHARD TRADING ESTATE LANGLEY ROAD SOUTH SALFORD M6 6SD
2015-03-12 delete about_pages_linkeddomain elegantthemes.com
2015-03-12 delete about_pages_linkeddomain wordpress.org
2015-03-12 delete contact_pages_linkeddomain elegantthemes.com
2015-03-12 delete contact_pages_linkeddomain wordpress.org
2015-03-12 delete index_pages_linkeddomain elegantthemes.com
2015-03-12 delete index_pages_linkeddomain wordpress.org
2015-03-12 delete product_pages_linkeddomain elegantthemes.com
2015-03-12 delete product_pages_linkeddomain wordpress.org
2015-02-07 delete address 16 BISHOPS ROAD PRESTWICH MANCHESTER M25 0HS
2015-02-07 insert address UNIT 4 ORCHARD TRADING ESTATE LANGLEY ROAD SOUTH SALFORD M6 6SD
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-05 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-02-02 => 2016-02-02
2015-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 16 BISHOPS ROAD PRESTWICH MANCHESTER M25 0HS
2015-01-29 update statutory_documents 05/01/15 FULL LIST
2014-08-25 insert about_pages_linkeddomain elegantthemes.com
2014-08-25 insert about_pages_linkeddomain wordpress.org
2014-08-25 insert contact_pages_linkeddomain elegantthemes.com
2014-08-25 insert contact_pages_linkeddomain wordpress.org
2014-08-25 insert index_pages_linkeddomain elegantthemes.com
2014-08-25 insert index_pages_linkeddomain wordpress.org
2014-08-25 insert product_pages_linkeddomain elegantthemes.com
2014-08-25 insert product_pages_linkeddomain wordpress.org
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-14 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-28 update website_status FlippedRobots => OK
2014-04-28 delete index_pages_linkeddomain ekmpowershop.com
2014-04-28 delete index_pages_linkeddomain toyshopuk.co.uk
2014-04-28 delete source_ip 85.159.56.232
2014-04-28 insert industry_tag trading
2014-04-28 insert industry_tag wholesale
2014-04-28 insert source_ip 46.30.212.63
2014-04-04 update website_status OK => FlippedRobots
2014-02-07 delete address 16 BISHOPS ROAD PRESTWICH MANCHESTER UNITED KINGDOM M25 0HS
2014-02-07 insert address 16 BISHOPS ROAD PRESTWICH MANCHESTER M25 0HS
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-05 => 2014-01-05
2014-02-07 update returns_next_due_date 2014-02-02 => 2015-02-02
2014-01-07 update statutory_documents 05/01/14 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-05 => 2013-01-05
2013-06-24 update returns_next_due_date 2013-02-02 => 2014-02-02
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update account_ref_month 1 => 3
2013-06-21 update accounts_last_madeup_date null => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-10-05 => 2013-12-31
2013-01-08 update statutory_documents 05/01/13 FULL LIST
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC DOV LEITNER / 25/12/2012
2013-01-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ISAAC DOV LEITNER / 26/12/2012
2012-07-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-27 update statutory_documents PREVEXT FROM 31/01/2012 TO 31/03/2012
2012-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 16 BISHOPS ROAD PRESTWICH MANCHESTER M25 0HS UNITED KINGDOM
2012-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 45 KINGS ROAD MANCHESTER M25 0LN UNITED KINGDOM
2012-02-24 update statutory_documents 05/01/12 FULL LIST
2011-01-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION