A BETTER WORLD COMICS AND GAMES LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Voluntary strike-off action has been suspended

View Document

21/06/2421 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun CF72 8AA Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2024-03-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM C/O JRS BUSINESS SERVICES LTD THE HUB WALES VALLEYS INNOVATION CENTRE NAVIGATION PARK, ABERCYON MID GLAMORGAN CF45 4SN WALES

View Document

16/03/2016 March 2020 Registered office address changed from , C/O Jrs Business Services Ltd the Hub Wales, Valleys Innovation Centre, Navigation Park, Abercyon, Mid Glamorgan, CF45 4SN, Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2020-03-16

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 Registered office address changed from , Doubleday House 25-29 High Street, Solihull, B91 3SJ, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2019-08-02

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM DOUBLEDAY HOUSE 25-29 HIGH STREET SOLIHULL B91 3SJ ENGLAND

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 50 ST. JOHNS CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 0NN ENGLAND

View Document

13/11/1713 November 2017 Registered office address changed from , 50 st. Johns Close, Knowle, Solihull, West Midlands, B93 0NN, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2017-11-13

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY INCWISE COMPANY SECRETARIES LIMITED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Registered office address changed from , the Alexander Suite 14 Tytherington Park Road, Macclesfield, SK10 2EL, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2016-06-22

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM THE ALEXANDER SUITE 14 TYTHERINGTON PARK ROAD MACCLESFIELD SK10 2EL ENGLAND

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 22/10/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM THE ALEXANDER SUITE 14 TYTHERINGTON PARK ROAD MACCLESFIELD SK10 2EL ENGLAND

View Document

26/10/1526 October 2015 Registered office address changed from , the Alexander Suite 14 Tytherington Park Road, Macclesfield, SK10 2EL, England to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2015-10-26

View Document

23/10/1523 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCWISE COMPANY SECRETARIES LIMITED / 22/10/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM THE ALEXANDER SUITE SILK POINT QUEENS AVENUE MACCLESFIELD SK10 2BB

View Document

23/10/1523 October 2015 Registered office address changed from , the Alexander Suite Silk Point, Queens Avenue, Macclesfield, SK10 2BB to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 2015-10-23

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADRIAN THOMAS / 22/10/2015

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/09/1323 September 2013 SECRETARY APPOINTED MR PAUL ADRIAN THOMAS

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company