CH01 |
On 2nd November 2022 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
3rd January 2023 - the day director's appointment was terminated
filed on: 16th, March 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd October 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2022
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 3rd February 2023
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th December 2022
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the phoneix LTDcertificate issued on 30/11/22
filed on: 30th, November 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
1st May 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 26th, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st February 2022. New Address: 54a West Hoe Road Plymouth PL1 3AE. Previous address: 14a Fleet Street Torquay TQ1 1DB England
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th October 2021. New Address: 14a Fleet Street Torquay TQ1 1DB. Previous address: 126 Winson Garden Fulham Road London SW6 5NW England
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st October 2020
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2022 to 31st August 2021
filed on: 20th, April 2021
| accounts
|
Free Download
(1 page)
|
TM02 |
1st February 2020 - the day secretary's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2019 - the day director's appointment was terminated
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th March 2021. New Address: 126 Winson Garden Fulham Road London SW6 5NW. Previous address: 88 1st Foor Office New George Street Plymouth PL1 1RX England
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd March 2020 secretary's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st February 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2019
filed on: 4th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 4th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd August 2019 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th June 2020. New Address: 88 1st Foor Office New George Street Plymouth PL1 1RX. Previous address: 40 Floor No 3 Office High Street Weston-Super-Mare BS23 1JF England
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd January 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st August 2019
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2020 - the day director's appointment was terminated
filed on: 3rd, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
15th July 2019 - the day director's appointment was terminated
filed on: 18th, January 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th July 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
15th July 2019 - the day secretary's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th July 2019
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2019
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th January 2020. New Address: 40 Floor No 3 Office High Street Weston-Super-Mare BS23 1JF. Previous address: 14 a Fleet Street Torqauy TQ1 1DB United Kingdom
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 4th March 2019: 1.00 GBP
capital
|
|