CS01 |
Confirmation statement with no updates 11th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st October 2018: 1.00 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
25th May 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th January 2018. New Address: 6 Clinton Avenue Nottingham NG5 1AW. Previous address: Unit 1 48a Cromford Road Langley Mill Nottingham NG16 4EW England
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2016
filed on: 1st, October 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th September 2016. New Address: Unit 1 48a Cromford Road Langley Mill Nottingham NG16 4EW. Previous address: 2 Steeple Drive Ripley Derbyshire DE5 3th
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2016 - the day director's appointment was terminated
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th July 2016: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 1.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 29th, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phoenix consultancy & marketing LTDcertificate issued on 29/06/15
filed on: 29th, June 2015
| change of name
|
Free Download
|
AR01 |
Annual return drawn up to 21st March 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
23rd July 2014 - the day director's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 229 Eakring Road Mansfield Nottinghamshire NG18 3DS United Kingdom on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
25th June 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|