(CS01) Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Edward Friel & Co James House 40 Lagland Street Poole Dorset BH15 1QG on Fri, 12th May 2023 to Newark Works 2 Foundry Way South Quays Bath BA2 3DZ
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pixie LTD.certificate issued on 22/02/23
filed on: 22nd, February 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Nov 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 8th Nov 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 5th Apr 2018 new director was appointed.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Mar 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Mar 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 12th Aug 2013 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sun, 20th Jan 2013 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Jan 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 14th Aug 2012. Old Address: 97 Copeland Drive Poole Dorset BH14 8NP United Kingdom
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Jan 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed askpixie LIMITEDcertificate issued on 03/11/11
filed on: 3rd, November 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 3rd Nov 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Mon, 18th Jul 2011
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(44 pages)
|