AA |
Accounts for a small company made up to March 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(21 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(22 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to March 31, 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 3rd, January 2018
| resolution
|
Free Download
(59 pages)
|
MR01 |
Registration of charge 087235380001, created on December 13, 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(59 pages)
|
PSC07 |
Cessation of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 20, 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 21, 2016
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 31 Chertsey Street Guilford Surrey GU1 4HD on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 19th, August 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed phybridge emea LIMITEDcertificate issued on 19/08/15
filed on: 19th, August 2015
| change of name
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2015 to March 31, 2015
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 6, 2014: 100.00 GBP
capital
|
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2013
| incorporation
|
|
SH01 |
Capital declared on October 8, 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|