AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 13th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023-12-18
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, May 2023
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2023-03-24: 241.06 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 43 C/O Dsg Chartered Accountants 43 Castle Street Liverpool L2 9TL England to 600 Lakeside Drive Centre Park Square Warrington WA1 1RW on 2023-01-24
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-12-18
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, November 2022
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-10-19: 212.04 GBP
filed on: 7th, November 2022
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2022
| incorporation
|
Free Download
(49 pages)
|
TM01 |
Director appointment termination date: 2022-10-14
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to 43 C/O Dsg Chartered Accountants 43 Castle Street Liverpool L2 9TL on 2022-07-11
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-06-17
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 15th, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-12-18
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP England to Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2021-11-25
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, November 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to Bonded Warehouse Imagin3D Limited (T/a Pixelmax) Lower Byrom Street Manchester M3 4FP on 2021-08-03
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-07-13: 150.80 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 11th, May 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2021-05-31 to 2020-12-31
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-03-19
filed on: 3rd, April 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(44 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2021
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-03-19: 131.79 GBP
filed on: 2nd, April 2021
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, April 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, January 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of alteration of Articles of Association
filed on: 14th, January 2021
| resolution
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-11-17
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-12
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-11-13: 111.11 GBP
filed on: 8th, January 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-09
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Premier House 309 Ballards Lane London N12 8LY United Kingdom to C/O Dsg, Chartered Accountants Castle Chambers 43 Castle Street Liverpool L2 9TL on 2020-03-13
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-03-09
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020-03-13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-03-09
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-03-09
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-13 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 21st, February 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2019-12-05
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-18
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019-05-14 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-05-14
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-14 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-05-21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2018
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2018-05-22: 100.00 GBP
capital
|
|