CS01 |
Confirmation statement with no updates May 5, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on April 30, 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 5, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 5, 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 5, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, February 2015
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on October 2, 2014
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 5, 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 5, 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 5, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to July 31, 2011
filed on: 14th, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 5, 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2009
| mortgage
|
Free Download
(4 pages)
|
CERTNM |
Company name changed pheonix building products LTDcertificate issued on 19/05/09
filed on: 16th, May 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(14 pages)
|