CS01 |
Confirmation statement with no updates October 21, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control April 15, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 16, 2016
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 21, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 16, 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 16, 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 16, 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 16, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 16, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 12th, December 2016
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on November 25, 2016 - 2000.00 GBP
filed on: 12th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Greenhouse Meadowfield Industrial Estate Ponteland Newcastle upon Tyne NE20 9SD. Change occurred on July 5, 2016. Company's previous address: Abacus House Meadowfield Ponteland Newcastle upon Tyne Tyne and Wear NE20 9SD.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 26, 2015: 13552.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 27, 2014: 13552.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On July 30, 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
On September 5, 2012 new director was appointed.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 30, 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 30, 2012 new director was appointed.
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, August 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, August 2012
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2010 to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, February 2011
| resolution
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 10th, November 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/06/2009 from 9 st. Andrews close whitley bay tyne & wear NE25 9JA england
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed taopix LIMITEDcertificate issued on 23/06/09
filed on: 23rd, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(17 pages)
|