(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 38 Ray Lodge Road Woodford Green IG8 7NZ England on Fri, 12th Oct 2018 to 103 Forest Hills Drive Southampton SO18 2FZ
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26-28 Victoria Parade London SE10 9FR England on Wed, 30th May 2018 to 38 Ray Lodge Road Woodford Green IG8 7NZ
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 12th Feb 2018
filed on: 12th, February 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8a Grand Parade, Forty Avenue Wembley HA9 9JS England on Mon, 12th Feb 2018 to 26-28 Victoria Parade London SE10 9FR
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from House of Phoenix 25 Wharf Street London SE8 3GG England on Thu, 13th Jul 2017 to 8a Grand Parade, Forty Avenue Wembley HA9 9JS
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Room 10, Phoenix Epping Hotel Epping Road North Weald Epping Essex CM16 6RZ England on Wed, 2nd Nov 2016 to House of Phoenix 25 Wharf Street London SE8 3GG
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 1st Nov 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 3rd Jun 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Ray Lodge Road Woodford Green Essex IG8 7NZ United Kingdom on Mon, 21st Dec 2015 to Room 10, Phoenix Epping Hotel Epping Road North Weald Epping Essex CM16 6RZ
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2015
| incorporation
|
Free Download
(8 pages)
|