AP01 |
On Tue, 5th Sep 2023 new director was appointed.
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 5th Sep 2023, company appointed a new person to the position of a secretary
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Sep 2023
filed on: 19th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 5th Sep 2023
filed on: 19th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Apr 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Apr 2021
filed on: 20th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Apr 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Apr 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 29th Apr 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Jul 2018 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Jul 2018 director's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 18th Nov 2015: 1000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 1000.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 21st, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Oct 2013
filed on: 20th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Oct 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Apr 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 23rd Oct 2008: 998.00 GBP
filed on: 27th, September 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Oct 2011
filed on: 27th, September 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 7th Sep 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Mr David Green 41 Henningham Rd Tottenham London London N17 7DS United Kingdom
filed on: 13th, January 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Oct 2011 new director was appointed.
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Oct 2011. Old Address: , Axe and Bottle Court 70 Newcomen Street, London, SE1 1YT, England
filed on: 18th, October 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 18th Oct 2011
filed on: 18th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 18th Oct 2011 new director was appointed.
filed on: 18th, October 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 7th Sep 2011
filed on: 26th, September 2011
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed immersive LTDcertificate issued on 20/09/11
filed on: 20th, September 2011
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, September 2011
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Aug 2011
filed on: 11th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 30th, July 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Oct 2010
filed on: 4th, January 2011
|
annual return |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 25th Oct 2010. Old Address: , 1 Chapel Court, London, SE1 1HH, United Kingdom
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 31st, July 2010
|
accounts |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pixel addicts LIMITEDcertificate issued on 24/03/10
filed on: 24th, March 2010
|
change of name |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 16th Jan 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Jan 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2009
filed on: 19th, January 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On Sat, 16th Jan 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 24/07/2009 from, 2A pellatt grove, london, N22 5PL
filed on: 24th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On Fri, 8th May 2009 Director appointed
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 8th May 2009 Appointment terminated secretary
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 8th May 2009 Secretary appointed
filed on: 8th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 8th May 2009 with complete member list
filed on: 8th, May 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 11/11/2008 from, pixel lab unit 107 203-213 mare street, london, E8 3QE
filed on: 11th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Oct 2007
filed on: 27th, August 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to Tue, 26th Feb 2008 with complete member list
filed on: 26th, February 2008
|
annual return |
Free Download
(8 pages)
|
363(353) |
Registered office changed on 26/02/08; Director's particulars changed
|
annual return |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2006
|
incorporation |
Free Download
(16 pages)
|