(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed phenix yoga online LTDcertificate issued on 25/05/23
filed on: 25th, May 2023
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 30, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 30, 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 16, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 16, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 16, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 31, 2020
filed on: 31st, July 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 16, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 16, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 26th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on March 15, 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 14, 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) On March 14, 2018 - new secretary appointed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 16, 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on February 13, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2014
| incorporation
|
Free Download
(7 pages)
|