(AP01) On April 28, 2021 new director was appointed.
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 25, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control June 30, 2019
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2019
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 30, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 21st, June 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 21, 2018
filed on: 21st, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed the pheonix lounge bar LIMITEDcertificate issued on 21/06/18
filed on: 21st, June 2018
| change of name
|
Free Download
(2 pages)
|
(AP01) On June 4, 2018 new director was appointed.
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 30, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 30, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 26th, October 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 5 South Parade Oxford OX2 7JL. Change occurred on October 25, 2016. Company's previous address: Est Oxford Community Centre Princes Street Oxford OX4 1DD United Kingdom.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 30, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|