POP-UP ADVENTURE PLAY (UK)

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/01/2521 January 2025 Change of details for Mr Simon Rix as a person with significant control on 2025-01-21

View Document

02/01/252 January 2025 Change of details for Mr Ricky Tsang as a person with significant control on 2025-01-02

View Document

13/11/2413 November 2024 Notification of Simon Rix as a person with significant control on 2024-11-10

View Document

12/11/2412 November 2024 Cessation of Suzanna Law as a person with significant control on 2024-09-10

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Cessation of Amanda Jane Richardson as a person with significant control on 2024-10-28

View Document

14/10/2414 October 2024 Appointment of Mr Simon Rix as a director on 2024-10-14

View Document

14/10/2414 October 2024 Termination of appointment of Eric Andrew Pfeifer as a director on 2024-10-14

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/03/2312 March 2023 Cessation of Michelle Julie Ann Jones as a person with significant control on 2023-02-27

View Document

15/02/2315 February 2023 Appointment of Mr Lee James Davies as a director on 2023-01-31

View Document

13/02/2313 February 2023 Notification of Suzanna Law as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Miss Suzanna Law as a secretary on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Adam James Flannery as a director on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Amanda Jane Richardson as a director on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Eric Andrew Pfeifer as a director on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-10-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

20/09/1920 September 2019 Appointment of Mr Adam James Flannery as a director on 2019-09-16

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ADAM JAMES FLANNERY

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINCHCLIFFE

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED AMANDA JANE RICHARDSON

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 04/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/10/1430 October 2014 04/10/14 NO MEMBER LIST

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MRS MICHELLE JULIE ANN JONES

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CARRIE GAGE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 04/10/13 NO MEMBER LIST

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY MORGAN LEICHTER-SAXBY

View Document

01/10/131 October 2013 DIRECTOR APPOINTED CARRIE GAGE

View Document

01/10/131 October 2013 DIRECTOR APPOINTED RICKY TSANG

View Document

01/10/131 October 2013 SECRETARY APPOINTED SUZANNA LAW

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA HOUSLEY JUSTER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNA LAW

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MORGAN LEICHTER-SAXBY

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNA LAW

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA MIKLEN

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA MIKLEN / 01/09/2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 11 KNIGHTS CLOSE PRESTWICH MANCHESTER M25 1PP ENGLAND

View Document

05/09/135 September 2013 Registered office address changed from , 11 Knights Close, Prestwich, Manchester, M25 1PP, England on 2013-09-05

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MRS ANNA HOUSLEY JUSTER

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNA LAW / 28/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 DIRECTOR APPOINTED ANDREW HINCHCLIFFE

View Document

12/10/1212 October 2012 04/10/12 NO MEMBER LIST

View Document

02/08/122 August 2012 ADOPT ARTICLES 29/05/2012

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MORGAN LEICHTER-SAXBY / 21/06/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MORGAN LEICHTER-SAXBY / 21/06/2012

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 6 DOGFIELD STREET CATHAYS CARDIFF CF24 4QJ

View Document

21/06/1221 June 2012 Registered office address changed from , 6 Dogfield Street, Cathays, Cardiff, CF24 4QJ on 2012-06-21

View Document

18/06/1218 June 2012 FORM AD05 18/06/2012 TO CHANGE RO FROM WALES TO ENGLAND & WALES

View Document

29/03/1229 March 2012 CERTIFICATE OF FACT - SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

25/01/1225 January 2012 ADOPT ARTICLES 10/01/2012

View Document

25/01/1225 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED ANNA MARIA MIKLEN

View Document

28/12/1128 December 2011 ALTER ARTICLES 19/12/2011

View Document

09/12/119 December 2011 Registered office address changed from , Queens Arcade Queen Street, Cardiff, Cardiff, CF10 2BY on 2011-12-09

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM QUEENS ARCADE QUEEN STREET CARDIFF CARDIFF CF10 2BY

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN LEICHTER-SAXBY / 05/12/2011

View Document

04/10/114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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