Date | Description |
2025-03-11 |
delete source_ip 185.162.224.58 |
2025-03-11 |
insert source_ip 79.174.171.241 |
2025-03-11 |
update website_status InternalTimeout => OK |
2025-01-07 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-11-01 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2024-07-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-04-08 |
delete address ORION TRADING ESTATE TENAX ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1JT |
2024-04-08 |
insert address FRP ADVISORY TRADING LIMITED DERBY HOUSE 12 WINCKLEY SQUARE PRESTON PR1 3JJ |
2024-04-08 |
update company_status Active => In Administration |
2024-04-08 |
update registered_address |
2024-03-10 |
update website_status OK => InternalTimeout |
2024-02-22 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2024-02-08 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2023 FROM
ORION TRADING ESTATE TENAX ROAD
TRAFFORD PARK
MANCHESTER
M17 1JT
ENGLAND |
2023-12-21 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008894,00018910 |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2023-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/23, WITH UPDATES |
2023-02-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFI 1 LIMITED |
2023-02-13 |
update statutory_documents CESSATION OF RYMACK SIGN SOLUTIONS LIMITED AS A PSC |
2023-01-20 |
update person_title Jervis Key: Accounts and Contracts Manager / Lee; Accounts and Contracts Manager => Accounts and Contracts Manager |
2022-12-19 |
update person_title Jervis Key: Accounts and Contracts Manager => Accounts and Contracts Manager / Lee; Accounts and Contracts Manager |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES |
2022-07-07 |
delete address FOCAL POINT THIRD AVENUE TRAFFORD PARK MANCHESTER ENGLAND M17 1FG |
2022-07-07 |
insert address ORION TRADING ESTATE TENAX ROAD TRAFFORD PARK MANCHESTER ENGLAND M17 1JT |
2022-07-07 |
update registered_address |
2022-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2022 FROM
FOCAL POINT THIRD AVENUE
TRAFFORD PARK
MANCHESTER
M17 1FG
ENGLAND |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PETER MCMURRY |
2022-06-01 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN BRAMHALL |
2022-06-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYMACK SIGN SOLUTIONS LIMITED |
2022-06-01 |
update statutory_documents CESSATION OF GRAFENIA PLC AS A PSC |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAVIN COCKERILL |
2022-06-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD LIGHTFOOT |
2022-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GUNNING |
2022-05-04 |
update statutory_documents ADOPT ARTICLES 14/07/2017 |
2022-05-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/08/2017 |
2022-05-03 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES |
2021-04-07 |
insert company_previous_name IMAGE EVERYTHING LIMITED |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-04-07 |
update name IMAGE EVERYTHING LIMITED => WORKS MANCHESTER LIMITED |
2021-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-03-19 |
update statutory_documents COMPANY NAME CHANGED IMAGE EVERYTHING LIMITED
CERTIFICATE ISSUED ON 19/03/21 |
2020-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_charges 2 => 3 |
2020-01-07 |
update num_mort_satisfied 1 => 2 |
2019-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038320280003 |
2019-12-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038320280002 |
2019-11-07 |
update num_mort_outstanding 2 => 1 |
2019-11-07 |
update num_mort_satisfied 0 => 1 |
2019-10-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038320280001 |
2019-08-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-07-13 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
2018-08-08 |
update account_ref_day 13 => 31 |
2018-08-08 |
update account_ref_month 7 => 3 |
2018-08-08 |
update accounts_next_due_date 2019-04-13 => 2018-12-31 |
2018-07-12 |
update statutory_documents PREVSHO FROM 13/07/2018 TO 31/03/2018 |
2018-07-10 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL |
2018-07-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS |
2018-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-07-13 |
2018-07-07 |
update accounts_next_due_date 2018-04-13 => 2019-04-13 |
2018-06-15 |
update statutory_documents 13/07/17 TOTAL EXEMPTION FULL |
2018-03-07 |
update account_ref_day 31 => 13 |
2018-03-07 |
update account_ref_month 3 => 7 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2018-04-13 |
2018-02-28 |
update statutory_documents PREVEXT FROM 31/05/2017 TO 13/07/2017 |
2018-02-21 |
update statutory_documents CURREXT FROM 13/07/2017 TO 31/03/2018 |
2018-02-09 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 13/07/2017 |
2017-12-08 |
update num_mort_charges 1 => 2 |
2017-12-08 |
update num_mort_outstanding 1 => 2 |
2017-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038320280002 |
2017-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES |
2017-08-07 |
delete address 5 - 7 NEW ROAD RADCLIFFE MANCHESTER M26 1LS |
2017-08-07 |
insert address FOCAL POINT THIRD AVENUE TRAFFORD PARK MANCHESTER ENGLAND M17 1FG |
2017-08-07 |
update account_ref_month 5 => 3 |
2017-08-07 |
update num_mort_charges 0 => 1 |
2017-08-07 |
update num_mort_outstanding 0 => 1 |
2017-08-07 |
update registered_address |
2017-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2017 FROM
5 - 7
NEW ROAD RADCLIFFE
MANCHESTER
M26 1LS |
2017-07-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038320280001 |
2017-07-20 |
update statutory_documents CURRSHO FROM 31/05/2018 TO 31/03/2018 |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MR ALAN QUINE ROBERTS |
2017-07-18 |
update statutory_documents DIRECTOR APPOINTED MR PETER ROBERT GUNNING |
2017-07-18 |
update statutory_documents SECRETARY APPOINTED MR RICHARD ALAN LIGHTFOOT |
2017-07-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFENIA PLC |
2017-07-18 |
update statutory_documents CESSATION OF JOHN DESMOND FITZGERALD AS A PSC |
2017-07-18 |
update statutory_documents CESSATION OF NEIL COUSINS AS A PSC |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNT |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD |
2017-07-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID BRUNT |
2017-02-08 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-02-08 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-02-01 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-09-27 |
update statutory_documents 26/08/16 STATEMENT OF CAPITAL GBP 102 |
2015-11-08 |
update returns_last_madeup_date 2014-08-26 => 2015-08-26 |
2015-11-08 |
update returns_next_due_date 2015-09-23 => 2016-09-23 |
2015-10-09 |
update statutory_documents 26/08/15 FULL LIST |
2015-08-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-08-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-07-23 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 5 - 7 NEW ROAD RADCLIFFE MANCHESTER ENGLAND M26 1LS |
2014-11-07 |
insert address 5 - 7 NEW ROAD RADCLIFFE MANCHESTER M26 1LS |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-08-26 => 2014-08-26 |
2014-11-07 |
update returns_next_due_date 2014-09-23 => 2015-09-23 |
2014-10-13 |
update statutory_documents 26/08/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-19 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-10 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-08-26 => 2013-08-26 |
2013-11-07 |
update returns_next_due_date 2013-09-23 => 2014-09-23 |
2013-10-04 |
update statutory_documents 26/08/13 FULL LIST |
2013-06-25 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-23 |
delete address UNIT G BARTON HALL, HARDY STREET ECCLES MANCHESTER M30 7NB |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert address 5 - 7 NEW ROAD RADCLIFFE MANCHESTER ENGLAND M26 1LS |
2013-06-23 |
insert sic_code 18129 - Printing n.e.c. |
2013-06-23 |
update registered_address |
2013-06-23 |
update returns_last_madeup_date 2011-08-26 => 2012-08-26 |
2013-06-23 |
update returns_next_due_date 2012-09-23 => 2013-09-23 |
2013-02-25 |
update statutory_documents 31/05/12 TOTAL EXEMPTION FULL |
2012-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
UNIT G BARTON HALL, HARDY STREET
ECCLES
MANCHESTER
M30 7NB |
2012-10-17 |
update statutory_documents 26/08/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-10-14 |
update statutory_documents 26/08/11 FULL LIST |
2011-02-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10 |
2010-11-26 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-11-23 |
update statutory_documents 14/10/10 FULL LIST |
2010-10-14 |
update statutory_documents 14/10/09 FULL LIST |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUNT / 02/10/2009 |
2010-10-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DESMOND FITZGERALD / 02/10/2009 |
2010-10-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BRUNT / 02/10/2009 |
2009-11-03 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-10-12 |
update statutory_documents 26/08/09 FULL LIST |
2009-03-20 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-03-17 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN ROWE |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS |
2008-06-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-08-31 |
update statutory_documents RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS |
2007-08-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-04 |
update statutory_documents RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS |
2006-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-01 |
update statutory_documents SECRETARY RESIGNED |
2006-03-01 |
update statutory_documents SECRETARY RESIGNED |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-09-13 |
update statutory_documents RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS |
2004-04-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2004-01-15 |
update statutory_documents RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS |
2003-11-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-09-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2002-09-16 |
update statutory_documents RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS |
2001-07-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
2001-06-15 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2000-09-26 |
update statutory_documents RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS |
2000-05-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/05/00 |
2000-05-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/00 FROM:
BARTON HALL TRADING ESTATE
HARDY STREET, ECCLES
MANCHESTER
LANCASHIRE M30 7NN |
1999-09-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-09-01 |
update statutory_documents DIRECTOR RESIGNED |
1999-09-01 |
update statutory_documents SECRETARY RESIGNED |
1999-08-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |