(CERTNM) Company name changed phoenix worldwide entertainment LIMITEDcertificate issued on 05/12/23
filed on: 5th, December 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/11/14
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/09/18
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2023/09/01
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/07/04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/01/01
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/12/31
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/12/31
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/03
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/08/11
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2022/08/01
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/04/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/04
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/12. New Address: Iver Grove (Main Building) Wood Lane Iver Buckinghamshire SL0 0LB. Previous address: 70 Sierra Road High Wycombe HP11 1GY England
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 26th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/04/04
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/01/15. New Address: 70 Sierra Road High Wycombe HP11 1GY. Previous address: Penhurst House 14 Sierra Road High Wycombe HP11 1GY England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/08/30
filed on: 11th, June 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/08/30
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/06/01
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/04
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/08/31
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/04/04
filed on: 6th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/10/04. New Address: Penhurst House 14 Sierra Road High Wycombe HP11 1GY. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/08/30
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/04
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/04/04. New Address: 129 Old Gloucester Street London WC1N 3AX. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/04. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 129 Old Gloucester Street London WC1N 3AX England
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/31. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: April Cottage School Road Nomansland Salisbury Wiltshire SP5 2BY England
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/10.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/12/16 - the day director's appointment was terminated
filed on: 27th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/09/21 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/09/20. New Address: April Cottage School Road Nomansland Salisbury Wiltshire SP5 2BY. Previous address: Suite 9, Regency House 91 Western Road Brighton BN1 2NW
filed on: 20th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/06
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/08/30
filed on: 6th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/08/06 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/07
capital
|
|
(AD01) Address change date: 2015/10/07. New Address: Suite 9, Regency House 91 Western Road Brighton BN1 2NW. Previous address: Suite 9, Regency House 91 Western Road Brighton BN1 2NW England
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/06. New Address: Suite 9, Regency House 91 Western Road Brighton BN1 2NW. Previous address: 14 Regent Hill Brighton BN1 3ED England
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/10/06. New Address: Suite 9, Regency House 91 Western Road Brighton BN1 2NW. Previous address: Suite 9, Regency House 91 Western Road Brighton BN1 2NW England
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/08/05.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/08/05 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/05/12. New Address: 14 Regent Hill Brighton BN1 3ED. Previous address: Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE United Kingdom
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|