Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA BRIGITTA STRUVING |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2022-12-12 |
update statutory_documents CESSATION OF JOANNE MARIE BUCCI AS A PSC |
2022-10-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JOHANNA MARIA SCHREUDERS / 13/10/2022 |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MARIE BUCCI |
2022-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2021-10-04 |
delete phone 0131 322 9361 |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-10 |
delete person David McKinnon |
2021-04-10 |
delete person David Sharrod |
2021-04-10 |
insert person Douglas Parkhill |
2021-04-10 |
insert person Liz Tait |
2021-04-10 |
update person_description John Herriman => John Herriman |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2021-03-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA MARIA SCHREUDERS |
2021-03-10 |
update statutory_documents DIRECTOR APPOINTED MR DOUGLAS WILLIAM PARKHILL |
2021-03-10 |
update statutory_documents DIRECTOR APPOINTED MRS ELIZABETH ANNE TAIT |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCKINNON |
2021-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROD |
2021-02-11 |
update statutory_documents CESSATION OF RUDOLF ESSER AS A PSC |
2021-01-16 |
insert about_pages_linkeddomain gamblingcommission.gov.uk |
2021-01-16 |
insert contact_pages_linkeddomain gamblingcommission.gov.uk |
2021-01-16 |
insert index_pages_linkeddomain gamblingcommission.gov.uk |
2021-01-16 |
insert management_pages_linkeddomain gamblingcommission.gov.uk |
2021-01-16 |
insert terms_pages_linkeddomain gamblingcommission.gov.uk |
2021-01-16 |
update founded_year 2014 => null |
2021-01-16 |
update person_description Ian Dommett => Ian Dommett |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-06 |
update person_description John Herriman => John Herriman |
2020-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA ANTOINETTE MARIE VERBEEK |
2020-05-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDOLF ESSER |
2020-05-05 |
update statutory_documents CESSATION OF BOUDEWIJN POELMANN AS A PSC |
2020-05-05 |
update statutory_documents CESSATION OF SIGRID VAN AKEN AS A PSC |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2020-03-02 |
insert person Ian Dommett |
2020-03-02 |
insert person John Herriman |
2020-03-02 |
insert person Lynne Bell |
2020-03-02 |
insert person Matt Stevenson-Dodd |
2020-03-02 |
update person_description David McKinnon => David McKinnon |
2020-01-29 |
update website_status Disallowed => OK |
2020-01-29 |
delete source_ip 185.76.72.35 |
2020-01-29 |
insert source_ip 52.169.41.195 |
2019-11-30 |
update website_status FlippedRobots => Disallowed |
2019-11-15 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ANDREW HERRIMAN |
2019-11-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW DAVID STEVENSON-DODD |
2019-11-15 |
update statutory_documents DIRECTOR APPOINTED MS LYNNE ELIZABETH BELL |
2019-11-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROXBURGH |
2019-11-11 |
update statutory_documents DIRECTOR APPOINTED MR IAN CLIVE DOMMETT |
2019-11-10 |
update website_status Disallowed => FlippedRobots |
2019-09-10 |
update website_status FlippedRobots => Disallowed |
2019-08-22 |
update website_status OK => FlippedRobots |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW FAIRBAIRN |
2019-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT STONEMAN |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-04-02 |
update statutory_documents CESSATION OF SIMONE VAN BIJSTERVELDT AS A PSC |
2019-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-01 |
delete about_pages_linkeddomain twitter.com |
2018-09-01 |
delete contact_pages_linkeddomain twitter.com |
2018-09-01 |
delete index_pages_linkeddomain twitter.com |
2018-09-01 |
delete management_pages_linkeddomain twitter.com |
2018-09-01 |
delete terms_pages_linkeddomain twitter.com |
2018-08-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-06-12 |
delete address 76 George Street
Edinburgh
EH2 3BU |
2018-06-12 |
delete phone 0131 243 4985 |
2018-06-12 |
delete terms_pages_linkeddomain aboutcookies.org |
2018-06-12 |
delete terms_pages_linkeddomain manchester.gov.uk |
2018-06-12 |
delete terms_pages_linkeddomain postcodeanimaltrust.org.uk |
2018-06-12 |
insert alias Postcode Lottery Ltd |
2018-06-12 |
insert fax 01625 524 510 |
2018-06-12 |
insert phone 0303 123 1113 |
2018-06-12 |
insert terms_pages_linkeddomain apple.com |
2018-06-12 |
insert terms_pages_linkeddomain microsoft.com |
2018-06-12 |
insert terms_pages_linkeddomain mozilla.org |
2018-06-12 |
insert terms_pages_linkeddomain youronlinechoices.com |
2018-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2017-12-18 |
insert person CAROLINE ROXBURGH |
2017-11-13 |
update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ROXBURGH |
2017-10-15 |
insert phone 0131 322 9361 |
2017-09-04 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-09-04 |
update statutory_documents ADOPT ARTICLES 02/08/2017 |
2017-06-08 |
delete address 76 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3BU |
2017-06-08 |
insert address 28 CHARLOTTE SQUARE EDINBURGH SCOTLAND EH2 4ET |
2017-06-08 |
update account_category FULL => SMALL |
2017-06-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-08 |
update registered_address |
2017-05-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2017 FROM
76 GEORGE STREET
EDINBURGH
MIDLOTHIAN
EH2 3BU |
2017-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-13 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-13 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-03-30 |
update statutory_documents 18/03/16 NO MEMBER LIST |
2015-07-08 |
update account_category NO ACCOUNTS FILED => FULL |
2015-07-08 |
update accounts_last_madeup_date null => 2014-12-31 |
2015-07-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-05-08 |
update account_ref_month 3 => 12 |
2015-05-08 |
update accounts_next_due_date 2015-12-18 => 2015-09-30 |
2015-05-08 |
update returns_last_madeup_date null => 2015-03-18 |
2015-04-24 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 31/12/2014 |
2015-04-07 |
insert sic_code 92000 - Gambling and betting activities |
2015-04-07 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-23 |
update statutory_documents 18/03/15 NO MEMBER LIST |
2015-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FAIRBAIRN / 19/12/2014 |
2014-03-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |