AA |
Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 2nd, February 2024
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 2024/01/08
filed on: 12th, January 2024
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 116678620006 satisfaction in full.
filed on: 19th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116678620002 satisfaction in full.
filed on: 19th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116678620005 satisfaction in full.
filed on: 19th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116678620001 satisfaction in full.
filed on: 19th, May 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 116678620007 satisfaction in full.
filed on: 19th, May 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/04/30
filed on: 1st, February 2023
|
accounts |
Free Download
(44 pages)
|
CERTNM |
Company name changed pixel holdco LIMITEDcertificate issued on 01/09/22
filed on: 1st, September 2022
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, June 2022
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/03.
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, April 2022
|
incorporation |
Free Download
(43 pages)
|
AP01 |
New director appointment on 2022/01/27.
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 116678620009, created on 2021/12/23
filed on: 4th, January 2022
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 116678620008, created on 2021/12/23
filed on: 29th, December 2021
|
mortgage |
Free Download
(60 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/04/30
filed on: 1st, November 2021
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director appointment on 2021/10/01.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
1050.26 GBP is the capital in company's statement on 2021/06/25
filed on: 28th, July 2021
|
capital |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, July 2021
|
incorporation |
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, July 2021
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 116678620005, created on 2021/06/25
filed on: 28th, June 2021
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 116678620007, created on 2021/06/25
filed on: 28th, June 2021
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 116678620006, created on 2021/06/25
filed on: 28th, June 2021
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge 116678620004, created on 2021/06/25
filed on: 25th, June 2021
|
mortgage |
Free Download
(38 pages)
|
AP01 |
New director appointment on 2021/04/29.
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/16
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/04/30
filed on: 11th, November 2020
|
accounts |
Free Download
(39 pages)
|
AP01 |
New director appointment on 2020/10/13.
filed on: 19th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/02
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/25
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/25.
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019/09/02, company appointed a new person to the position of a secretary
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2019/08/13
filed on: 9th, October 2019
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 8th, October 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2020/04/30. Originally it was 2019/11/30
filed on: 8th, October 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
980.00 GBP is the capital in company's statement on 2019/05/24
filed on: 14th, June 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
880.00 GBP is the capital in company's statement on 2019/05/24
filed on: 13th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
700.00 GBP is the capital in company's statement on 2019/05/24
filed on: 12th, June 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, June 2019
|
resolution |
Free Download
(43 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, June 2019
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019/05/24
filed on: 10th, June 2019
|
capital |
Free Download
(6 pages)
|
MR01 |
Registration of charge 116678620003, created on 2019/05/24
filed on: 4th, June 2019
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 116678620002, created on 2019/05/24
filed on: 31st, May 2019
|
mortgage |
Free Download
(23 pages)
|
AD01 |
Change of registered address from 11 Staple Inn London WC1V 7QH United Kingdom on 2019/05/31 to Equinox House Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ
filed on: 31st, May 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 116678620001, created on 2019/05/24
filed on: 31st, May 2019
|
mortgage |
Free Download
(22 pages)
|
AP01 |
New director appointment on 2019/05/24.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/24.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/24.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/24.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/05/01
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed moon holdco LIMITEDcertificate issued on 02/05/19
filed on: 2nd, May 2019
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2018
|
incorporation |
Free Download
(28 pages)
|