Company Name123Kyc Limited
DirectorsRobert Nga Earle and Jeremy Paul Cadillac
Company StatusActive
Company Number05906850
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Previous NamesRacingworld Technology Limited and 123Gaming Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameRobert Nga Earle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleManager
Country of ResidenceNew Zealand
Correspondence AddressElrae Lodge Rd 1
Christchurch
New Zealand
Director NameMr Jeremy Paul Cadillac
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed30 June 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCommercial Director
Country of ResidenceNew Zealand
Correspondence Address9 / 245 St Asaph
8011
Christchurch
Canterbury
New Zealand
Secretary NameMr Andrew Derrick John Farmiloe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Secretary NameStephen Paul Gartzen
NationalityBritish
StatusResigned
Appointed23 August 2006(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 August 2007)
RoleCompany Director
Correspondence Address35 Camus Close
Church Crookham
GU52 0UT
Director NameMr Anthony Leonard Daltrey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(2 weeks, 3 days after company formation)
Appointment Duration6 years, 1 month (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Chignal Road
Chignal Smealey
Chelmsford
Essex
CM1 4SZ
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed03 August 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameLee Photis Wilson
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
Director NameMr Jonathan Charles Clelland
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Hermitage
Richmond
Surrey
TW10 6SH
Director NameMrs Nicola Jayne Earle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 August 2018(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2019)
RoleBusiness Woman
Country of ResidenceNew Zealand
Correspondence Address1105 Telegraph Road
Rd 1
Christchurch
Canterbury
New Zealand

Contact

Websitewww.123gaming.com
Email address[email protected]
Telephone07 785223355
Telephone regionMobile

Location

Registered Address1a The Quadrant Courtyard
Quadrant Way
Weybridge
KT13 8DR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52.5m at £0.001Robert Nga Earle
9.65%
Ordinary
35.8m at £0.001Anthony Leonard Daltrey
6.59%
Ordinary
-OTHER
42.70%
-
21.4m at £0.001Paul Francis Jackson
3.93%
Ordinary
19.3m at £0.001Lee Photis Wilson
3.54%
Ordinary
18.1m at £0.001Elaine Stella Wilson
3.32%
Ordinary
16m at £0.001Herbert James Mervyn Wilson
2.94%
Ordinary
15.6m at £0.001Carl Maine
2.87%
Ordinary
14.8m at £0.001Colin Thomas
2.72%
Ordinary
13.2m at £0.001Sinan Arkin
2.42%
Ordinary
11.9m at £0.001Rockridge Investment
2.19%
Ordinary
11.4m at £0.001Chris Fleet
2.09%
Ordinary
11.1m at £0.001Emily Dana
2.04%
Ordinary
10.4m at £0.001Alan Spence
1.91%
Ordinary
10.4m at £0.001Brian Hollis
1.91%
Ordinary
10.4m at £0.001Mark Christie
1.91%
Ordinary
9m at £0.001Rudy Kremers
1.65%
Ordinary
8.7m at £0.001Trustees Of Lagoon Trust
1.61%
Ordinary
7.9m at £0.001Malcolm Webber
1.45%
Ordinary
7m at £0.001Stephen Paul Gartzen
1.29%
Ordinary
6.9m at £0.001Jill Coupland
1.26%
Ordinary

Financials

Year2014
Net Worth£700,173
Cash£78,048
Current Liabilities£195,082

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

21 April 2008Delivered on: 30 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
15 July 2023Appointment of Mr Benjamin Dellaca as a director on 13 July 2023 (2 pages)
13 July 2023Termination of appointment of Jeremy Paul Cadillac as a director on 13 July 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 March 2022Micro company accounts made up to 30 June 2020 (3 pages)
25 October 2021Confirmation statement made on 23 October 2021 with updates (3 pages)
18 October 2021Company name changed 123GAMING LIMITED\certificate issued on 18/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
(3 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (21 pages)
1 July 2019Termination of appointment of Nicola Jayne Earle as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Jeremy Paul Cadillac as a director on 30 June 2019 (2 pages)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
23 January 2019Confirmation statement made on 17 October 2018 with updates (22 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
8 October 2018Statement of capital following an allotment of shares on 31 January 2017
  • GBP 656,879.787
(3 pages)
8 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 656,879.787
(3 pages)
8 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 770,903.005
(3 pages)
4 October 2018Satisfaction of charge 1 in full (1 page)
28 August 2018Appointment of Mrs Nicola Jayne Earle as a director on 27 August 2018 (2 pages)
22 August 2018Termination of appointment of Lee Photis Wilson as a director on 10 August 2018 (1 page)
22 August 2018Termination of appointment of Anthony Leonard Daltrey as a director on 10 August 2018 (1 page)
6 August 2018Registered office address changed from 82 st John Street London EC1M 4JN to 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR on 6 August 2018 (1 page)
30 July 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
28 July 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Termination of appointment of Jonathan Charles Clelland as a director on 1 November 2017 (1 page)
19 October 2017Director's details changed for Mr Anthony Leonard Daltrey on 12 October 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
19 October 2017Director's details changed for Mr Anthony Leonard Daltrey on 12 October 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
19 October 2016Confirmation statement made on 17 October 2016 with updates (23 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (23 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 656,879.79
(22 pages)
23 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 656,879.79
(22 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 656,879.79
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 656,879.79
(4 pages)
14 August 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 656,879.79
(4 pages)
1 July 2015Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Lee Photis Wilson on 30 June 2015 (2 pages)
19 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 652,812.2
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 652,812.2
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 571,747.82
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 652,812.2
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 571,747.82
(4 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 571,747.82
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 560,818.37
(4 pages)
12 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 560,818.37
(4 pages)
15 January 2015Annual return made up to 17 October 2014 with a full list of shareholders (20 pages)
15 January 2015Annual return made up to 17 October 2014 with a full list of shareholders (20 pages)
15 January 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 544,186.35
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 550,423.36
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 544,186.35
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 550,423.36
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 537,429.59
(4 pages)
26 June 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 537,429.59
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Statement of company's objects (2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 460,644.38
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 17 January 2014
  • GBP 460,644.38
(3 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (18 pages)
19 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (18 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 460,216.61
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 460,216.61
(3 pages)
10 July 2013Statement of capital following an allotment of shares on 8 July 2013
  • GBP 460,216.61
(3 pages)
19 June 2013Appointment of Mr Anthony Leonard Daltrey as a director (2 pages)
19 June 2013Appointment of Mr Anthony Leonard Daltrey as a director (2 pages)
5 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 451,327.72
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 451,327.72
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 451,327.72
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 444,772.16
(3 pages)
18 April 2013Statement of capital following an allotment of shares on 15 April 2013
  • GBP 444,772.16
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 421,527.72
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 432,549.94
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 421,527.72
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 432,549.94
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 421,527.72
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 2 April 2013
  • GBP 432,549.94
(3 pages)
5 February 2013Second filing of AR01 previously delivered to Companies House made up to 17 October 2012 (31 pages)
5 February 2013Second filing of AR01 previously delivered to Companies House made up to 17 October 2012 (31 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 394,477.72
(3 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 05 February 2013
(18 pages)
17 October 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 393,922.16
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 394,477.72
(3 pages)
17 October 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 393,922.16
(3 pages)
17 October 2012Termination of appointment of Anthony Daltrey as a director (1 page)
17 October 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 393,922.16
(3 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 05 February 2013
(18 pages)
17 October 2012Termination of appointment of Anthony Daltrey as a director (1 page)
24 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 11/10/2011.
(6 pages)
24 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 11/10/2011.
(6 pages)
24 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filing SH01 allotment date 05/04/12.
(7 pages)
24 September 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filing SH01 allotment date 05/04/12.
(7 pages)
22 August 2012Appointment of Jonathan Charles Clelland as a director (2 pages)
22 August 2012Appointment of Jonathan Charles Clelland as a director (2 pages)
3 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 401,100.42
  • ANNOTATION A second filing SH01 was registered on 24/09/12.
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 401,100.42
  • ANNOTATION A second filing SH01 was registered on 24/09/12.
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 401,100.42
  • ANNOTATION A second filing SH01 was registered on 24/09/12.
(4 pages)
16 March 2012Annual return made up to 25 October 2011 with a full list of shareholders (15 pages)
16 March 2012Annual return made up to 25 October 2011 with a full list of shareholders (15 pages)
15 March 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 314,570.43
  • ANNOTATION A second filed SH01 was registered on 24/09/2012.
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 314,570.43
  • ANNOTATION A second filed SH01 was registered on 24/09/2012.
(4 pages)
23 February 2012Appointment of Lee Photis Wilson as a director (2 pages)
23 February 2012Appointment of Lee Photis Wilson as a director (2 pages)
16 February 2012Statement of capital following an allotment of shares on 6 April 2009
  • GBP 298,101.522
(2 pages)
16 February 2012Statement of capital following an allotment of shares on 6 April 2009
  • GBP 298,101.522
(15 pages)
16 February 2012Statement of capital following an allotment of shares on 6 April 2009
  • GBP 298,101.522
(15 pages)
16 February 2012Statement of capital following an allotment of shares on 6 April 2009
  • GBP 298,101.522
(15 pages)
16 February 2012Statement of capital following an allotment of shares on 6 April 2009
  • GBP 298,101.522
(2 pages)
16 February 2012Statement of capital following an allotment of shares on 6 April 2009
  • GBP 298,101.522
(2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Registered office address changed from , 30 City Road, London, EC1Y 2AB on 23 September 2011 (1 page)
23 September 2011Registered office address changed from , 30 City Road, London, EC1Y 2AB on 23 September 2011 (1 page)
27 June 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 298,101.52
(3 pages)
27 June 2011Statement of capital following an allotment of shares on 27 October 2010
  • GBP 298,101.52
(3 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 November 2010Registered office address changed from , 2 the Green, Hersham, Walton-on-Thames, Surrey, KT12 4HW, United Kingdom on 26 November 2010 (2 pages)
26 November 2010Registered office address changed from , 2 the Green, Hersham, Walton-on-Thames, Surrey, KT12 4HW, United Kingdom on 26 November 2010 (2 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
15 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 281,531.469
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 281,531.469
(4 pages)
15 September 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 281,531.469
(4 pages)
18 August 2010Annual return made up to 25 October 2009 with a full list of shareholders (32 pages)
18 August 2010Annual return made up to 25 October 2009 with a full list of shareholders (32 pages)
12 August 2010Registered office address changed from , 2 the Green, Hersham, Surrey, KT12 4HW on 12 August 2010 (1 page)
12 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 294,000.993
(3 pages)
12 August 2010Registered office address changed from , 2 the Green, Hersham, Surrey, KT12 4HW on 12 August 2010 (1 page)
12 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 294,000.993
(3 pages)
23 June 2010Company name changed racingworld technology LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Company name changed racingworld technology LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-01
(2 pages)
11 May 2010Termination of appointment of Andrew Farmiloe as a secretary (2 pages)
11 May 2010Termination of appointment of Andrew Farmiloe as a secretary (2 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 April 2010Statement of capital following an allotment of shares on 7 December 2007
  • GBP 192,595.544
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 3 February 2009
  • GBP 192,595.544
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(6 pages)
16 April 2010Statement of capital following an allotment of shares on 7 December 2007
  • GBP 192,595.544
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(6 pages)
16 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 7 December 2007
  • GBP 192,595.544
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 3 February 2009
  • GBP 192,595.544
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 3 February 2009
  • GBP 192,595.544
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 25 June 2009
  • GBP 192,595.544
(20 pages)
15 April 2010Statement of capital following an allotment of shares on 25 June 2009
  • GBP 192,595.544
(20 pages)
14 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 4 January 2009
  • GBP 192,595.544
(11 pages)
14 April 2010Statement of capital following an allotment of shares on 4 January 2009
  • GBP 192,595.544
(11 pages)
14 April 2010Statement of capital following an allotment of shares on 13 August 2007
  • GBP 192,595.544
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 13 August 2007
  • GBP 192,595.544
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 31 May 2007
  • GBP 192,595.544
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 4 January 2009
  • GBP 192,595.544
(11 pages)
30 December 2009Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page)
30 December 2009Director's details changed for Anthony Leonard Daltrey on 13 July 2009 (1 page)
23 October 2009Annual return made up to 25 October 2008 with a full list of shareholders (9 pages)
23 October 2009Annual return made up to 25 October 2008 with a full list of shareholders (9 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (11 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (11 pages)
17 February 2009Capitals not rolled up (4 pages)
17 February 2009Capitals not rolled up (6 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (6 pages)
17 February 2009Capitals not rolled up (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
7 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
20 November 2007Return made up to 25/10/07; full list of members (5 pages)
20 November 2007Return made up to 25/10/07; full list of members (5 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (1 page)
12 June 2007S-div 23/05/07 (1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007S-div 23/05/07 (1 page)
12 June 2007Nc inc already adjusted 23/05/07 (2 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007Nc inc already adjusted 23/05/07 (2 pages)
20 September 2006New director appointed (3 pages)
20 September 2006New director appointed (3 pages)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
15 August 2006Incorporation (17 pages)
15 August 2006Incorporation (17 pages)