AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Mon, 30th Jan 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Mon, 18th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 1st Jul 2021
filed on: 1st, July 2021
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Middle Knotts Farm Tosside Skipton BD23 4SJ England on Tue, 29th Jun 2021 to Unit 9 Deanfield Drive Link 59 Business Park Clitheroe BB7 1QJ
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 28th Jun 2021 new director was appointed.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Oct 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
filed on: 28th, June 2021
| accounts
|
Free Download
(162 pages)
|
AD01 |
Change of registered address from Unit 3B Blenheim Road Epsom KT19 9AP England on Mon, 28th Jun 2021 to Middle Knotts Farm Tosside Skipton BD23 4SJ
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 28th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Jan 2021 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Jan 2021
filed on: 8th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Sep 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP England on Sat, 30th May 2020 to Unit 3B Blenheim Road Epsom KT19 9AP
filed on: 30th, May 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sat, 30th May 2020
filed on: 30th, May 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Fri, 24th Apr 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2020
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Wed, 13th Feb 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Dec 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 30th Sep 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(27 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Sep 2018 to Mon, 30th Apr 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Photo-Me International Plc Church Road Bookham Surrey KT23 3EU England on Fri, 21st Jul 2017 to 3B Blenheim Road Longmead Industrial Estate Epsom Surrey KT19 9AP
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2016
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on Wed, 13th Apr 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Dec 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Dec 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 9 Link 59 Business Park Deanfield Drive Clitheroe Lancashire BB7 1QJ on Fri, 20th Nov 2015 to C/O Photo-Me International Plc Church Road Bookham Surrey KT23 3EU
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 10th Nov 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Nov 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 10th Nov 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, November 2014
| resolution
|
|
CH03 |
On Thu, 23rd Oct 2014 secretary's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Oct 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Oct 2014 director's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Sat, 1st Mar 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 366 Holcombe Road Greenmount Bury Lancashire BL8 4HF on Tue, 15th Jul 2014 to Unit 9 Link 59 Business Park Deanfield Drive Clitheroe Lancashire BB7 1QJ
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 7th Oct 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Oct 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Oct 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Oct 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 7th Oct 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Oct 2009. Old Address: Westcraig 375 Holcombe Road, Greenmount Bury Lancashire BL8 4HF
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 23rd Oct 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 23rd Oct 2009 secretary's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 18th Dec 2008 with complete member list
filed on: 18th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 7th, December 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to Thu, 22nd Nov 2007 with complete member list
filed on: 22nd, November 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Thu, 22nd Nov 2007
annual return
|
|
363s |
Annual return drawn up to Thu, 22nd Nov 2007 with complete member list
filed on: 22nd, November 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Thu, 22nd Nov 2007
annual return
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Sep 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 7th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 30/09/06
filed on: 7th, March 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 24th Oct 2006 with complete member list
filed on: 24th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 24th Oct 2006 with complete member list
filed on: 24th, October 2006
| annual return
|
Free Download
(6 pages)
|
288a |
On Thu, 10th Nov 2005 New director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 10th Nov 2005 New director appointed
filed on: 10th, November 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 27th Oct 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Oct 2005 New secretary appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 27th Oct 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 27th Oct 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 27th Oct 2005 New secretary appointed
filed on: 27th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 27th Oct 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2005
| incorporation
|
Free Download
(16 pages)
|