(MA) Memorandum and Articles of Association
filed on: 2nd, May 2024
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, May 2024
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, May 2024
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, May 2024
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on March 21, 2024: 1470.37 GBP
filed on: 21st, March 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 14, 2024: 1273.42 GBP
filed on: 8th, March 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed pixie organisation LTDcertificate issued on 24/05/23
filed on: 24th, May 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address Newark Works 2 Foundry Way South Quays Bath BA2 3DZ. Change occurred on May 23, 2023. Company's previous address: C/O Edward Friel & Co James House 40 Lagland Street Poole Dorset BH15 1QG.
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, July 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, July 2020
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, July 2020
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on May 1, 2020: 1273.42 GBP
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, January 2019
| resolution
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 19, 2018: 1214.23 GBP
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 24, 2018: 1116.08 GBP
filed on: 26th, March 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 5, 2017: 1000.00 GBP
filed on: 29th, April 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 27th, April 2017
| resolution
|
Free Download
(27 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on December 17, 2015
filed on: 13th, January 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2014
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 14, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, August 2013
| resolution
|
Free Download
(16 pages)
|
(SH01) Capital declared on August 12, 2013: 200.00 GBP
filed on: 20th, August 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, April 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on April 5, 2013: 150.00 GBP
filed on: 15th, April 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed group pixie LTDcertificate issued on 21/11/12
filed on: 21st, November 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on November 21, 2012 to change company name
change of name
|
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 14, 2012. Old Address: 97 Copeland Drive Poole Dorset BH14 8NP
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2012
filed on: 14th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moneysavingauction LIMITEDcertificate issued on 19/01/11
filed on: 19th, January 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2011
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 17, 2010. Old Address: 140 Phoenix Way Portishead Bristol North Somerset BS20 7JX United Kingdom
filed on: 17th, November 2010
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 9, 2010
filed on: 9th, November 2010
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 9th, November 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 14, 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(13 pages)
|