AD01 |
Address change date: 13th July 2021. New Address: 29th Floor 40 Bank Street London E14 5NR. Previous address: 26-28 Bedford Row London WC1R 4HE
filed on: 13th, July 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2021. New Address: 26-28 Bedford Row London WC1R 4HE. Previous address: 100 Piccadilly London W1J 7NH England
filed on: 23rd, February 2021
| address
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th May 2020 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, January 2018
| resolution
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 12th, December 2017
| accounts
|
Free Download
(28 pages)
|
AD01 |
Address change date: 11th April 2017. New Address: 100 Piccadilly London W1J 7NH. Previous address: 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 7th, January 2017
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2016, no shareholders list
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 12th February 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th February 2016 to 31st December 2015
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, March 2015
| resolution
|
|
MISC |
NE01
filed on: 18th, March 2015
| miscellaneous
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phenomen holdings LIMITEDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, March 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2015
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|