AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN. Change occurred on 2023-11-13. Company's previous address: Innovation House Power Road Bromborough Wirral CH62 3QT United Kingdom.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-09-23
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2022-12-19
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(13 pages)
|
PSC02 |
Notification of a person with significant control 2022-10-25
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-25
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-23
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-08-17: 5.00 GBP
filed on: 23rd, September 2022
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, September 2022
| capital
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-03-31
filed on: 10th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021-09-23
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-09-23
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, August 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-23
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019-06-13 secretary's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-06-13 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-23
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-09-23
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, August 2017
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2017-03-01: 8.00 GBP
filed on: 11th, May 2017
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 067044060002, created on 2016-11-29
filed on: 1st, December 2016
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-23
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 067044060001, created on 2016-08-26
filed on: 29th, August 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
New registered office address Innovation House Power Road Bromborough Wirral CH62 3QT. Change occurred on 2016-08-25. Company's previous address: Gallagher House Cashel Road Birkenhead Merseyside CH41 1DY.
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-23
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-25: 4.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Gallagher House Cashel Road Birkenhead Merseyside CH41 1DY. Change occurred on 2014-10-01. Company's previous address: 10 Marcus Street Workshops Marcus Street Birkenhead Wirral CH41 3NY.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-23
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-23: 4.00 GBP
capital
|
|
CH03 |
On 2013-09-25 secretary's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-09-25 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-23
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-09-26: 4.00 GBP
capital
|
|
CERTNM |
Company name changed hi-impact photography & consultancy LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-04-22
change of name
|
|
CONNOT |
Change of name notice
filed on: 29th, April 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 8th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-23
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-23
filed on: 30th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, August 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from No 10 Marcus Street Workshops the Foundry Marcus Street Birkenhead Merseyside CH41 1EU on 2011-07-14
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 87 Lloyd Drive Greasby Wirral Merseyside CH49 1RH on 2011-06-07
filed on: 7th, June 2011
| address
|
Free Download
(2 pages)
|
CH03 |
On 2010-01-01 secretary's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-23
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 24th, September 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 5th, January 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-23
filed on: 16th, November 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 4th, September 2009
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-09-25 Appointment terminated director
filed on: 25th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-25 Secretary appointed
filed on: 25th, September 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/09/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008-09-25 Director appointed
filed on: 25th, September 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2008
| incorporation
|
Free Download
(13 pages)
|