AA |
Audit exemption subsidiary accounts made up to March 25, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 20th, December 2023
| accounts
|
Free Download
(106 pages)
|
TM01 |
Director appointment termination date: May 9, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On April 24, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
filed on: 20th, December 2022
| accounts
|
Free Download
(107 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 26, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: December 7, 2021
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 7, 2021 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
filed on: 21st, December 2021
| accounts
|
Free Download
(97 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 27, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 28, 2020
filed on: 2nd, July 2021
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
filed on: 2nd, July 2021
| accounts
|
Free Download
(93 pages)
|
TM02 |
Secretary appointment termination on May 28, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2021
filed on: 9th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 28, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
filed on: 30th, April 2021
| accounts
|
Free Download
|
TM01 |
Director appointment termination date: March 31, 2021
filed on: 21st, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 12, 2020
filed on: 26th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 31, 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(28 pages)
|
AP01 |
On January 7, 2019 new director was appointed.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(21 pages)
|
AP03 |
On August 31, 2018 - new secretary appointed
filed on: 7th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2018
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 30, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2018
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 25th, January 2018
| auditors
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to April 1, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(22 pages)
|
AD01 |
Registered office address changed from 90 Peterborough Road London SW6 3HH to 55 Kimber Road London SW18 4NX on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 2, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(22 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 24th, November 2015
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 12, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to January 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: January 15, 2015
filed on: 25th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On November 21, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 12, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 21, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 21, 2013 secretary's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On November 21, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 21, 2014
filed on: 21st, August 2014
| resolution
|
|
CERTNM |
Company name changed phase eight (singapore) LIMITEDcertificate issued on 21/08/14
filed on: 21st, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On August 18, 2014 new director was appointed.
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2015
filed on: 27th, January 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 4th, January 2014
| resolution
|
Free Download
(17 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2014 to January 31, 2014
filed on: 12th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 12, 2013. Old Address: Phase Eight 21 Carnwath Road London SW6 3HR England
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
On September 1, 2013 new director was appointed.
filed on: 1st, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2013 new director was appointed.
filed on: 1st, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|