CS01 |
Confirmation statement with updates Wednesday 7th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed phoenix coaches (ne) LIMITEDcertificate issued on 17/01/24
filed on: 17th, January 2024
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th October 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 25th September 2023.
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 11th September 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 27th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, February 2022
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution, Resolution of alteration of Articles of Association
filed on: 11th, February 2022
| resolution
|
Free Download
(1 page)
|
SH01 |
400.00 GBP is the capital in company's statement on Tuesday 1st February 2022
filed on: 8th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th July 2020
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 29th January 2020
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th October 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, August 2020
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 12th August 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th July 2020.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th July 2020.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 29th January 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 29th July 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 29th July 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, July 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 6th, July 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, July 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, July 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Thursday 19th July 2018
filed on: 7th, September 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085534480001, created on Sunday 20th March 2016
filed on: 8th, April 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 26th February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 3rd June 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|
AA01 |
Accounting period extended to Friday 31st October 2014. Originally it was Monday 30th June 2014
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 2nd June 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, June 2013
| incorporation
|
Free Download
(8 pages)
|