(PSC04) Change to a person with significant control 2023-12-08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-27
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-27
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-11-30
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2021-11-30
filed on: 24th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-27
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-27
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 5th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-27
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-27
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-27
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Pixel Depot Capse Farm Moorhust Lane Beare Green Surrey RH5 4LJ England to The Pixel Depot Copse Farm Moorhurst Lane Beare Green Surrey RH5 4LJ on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to The Pixel Depot Capse Farm Moorhust Lane Beare Green Surrey RH5 4LJ on 2017-10-13
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Pixel Depot Copse Farm Moorhurst Lane Beare Green Surrey RH5 4LJ England to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 2017-09-12
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD to The Pixel Depot Copse Farm Moorhurst Lane Beare Green Surrey RH5 4LJ on 2017-09-06
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-11-27
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-27 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Horder Adey 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to Cooper House 3P1 2 Michael Road London SW6 2AD on 2015-12-22
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 18th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-11-27 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-17: 90.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-27 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-11-26 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-11-27 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 20th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-11-27 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20, the Coda Centre 189 Munster Road London SW6 6AW on 2012-02-06
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 31st, August 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-05-16
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2011-05-16
filed on: 16th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-11-27 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-11-27 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-27 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-11-27 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 1st, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2009-11-27 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(15 pages)
|
(AA) Accounts for a dormant company made up to 2008-11-30
filed on: 26th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-02-10
filed on: 10th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2007-11-30
filed on: 18th, April 2008
| accounts
|
Free Download
(5 pages)
|
(225) Prev ext from 31/10/2007 to 30/11/2007
filed on: 12th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2007-10-30
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2007-10-30
filed on: 30th, October 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 88 shares on 2007-01-27. Value of each share 1 £, total number of shares: 90.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 88 shares on 2007-01-27. Value of each share 1 £, total number of shares: 90.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-01-16 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(13 pages)
|