GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 9th, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 14th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090527500001, created on Fri, 6th Mar 2020
filed on: 6th, March 2020
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 23rd Mar 2018
filed on: 23rd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 22nd May 2016
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wed, 10th May 2017 director's details were changed
filed on: 11th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th May 2017 director's details were changed
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 26th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 16th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 25th, February 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed fox phones LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 6th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 93 Edgware Road London W2 2HX United Kingdom on Tue, 30th Jun 2015 to 30 Queensway London W2 3RX
filed on: 30th, June 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|