CS01 |
Confirmation statement with no updates 2023/09/13
filed on: 13th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Studio 1, 62 Foxwood Close, Feltham Foxwood Close Feltham TW13 7DL England on 2023/09/13 to PO Box No 42 Selwyn Avenue Richmond Surrey TW9 2HA
filed on: 13th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/02/28
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Selwyn Avenue 42 Selwyn Avenue Richmond Surrey TW9 2HA United Kingdom on 2023/01/20 to Studio 1, 62 Foxwood Close, Feltham Foxwood Close Feltham TW13 7DL
filed on: 20th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/13
filed on: 19th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 1st, December 2021
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 101a Whitton Road Whitton Road Twickenham TW1 1BZ England on 2021/11/30 to 101a Whitton Road 101a Whitton Road Twickenham TW1 1BZ
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/13
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/13
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/02/28
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/13
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 101a Whitton Road 101a Whitton Road Twickenham TW1 1BZ United Kingdom on 2021/11/30 to 42 Selwyn Avenue 42 Selwyn Avenue Richmond Surrey TW9 2HA
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/02/28
filed on: 30th, November 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box No in Our Middle of Searching for a Permenant Address No Address Available for Now , but Will Very Soon No Richmond Surrey TW9 2HA England on 2021/10/01 to 101a Whitton Road Whitton Road Twickenham TW1 1BZ
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/02/28
filed on: 9th, December 2019
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/09/13
filed on: 27th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/02/28
filed on: 4th, December 2018
|
accounts |
Free Download
(22 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/28
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/28
filed on: 27th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from , 17 Beaumont Avenue, Richmond, Surrey, TW9 2HE, United Kingdom on 2018/01/13 to PO Box No in Our Middle of Searching for a Permenant Address No Address Available for Now , but Will Very Soon No Richmond Surrey TW9 2HA
filed on: 13th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/02/28
filed on: 11th, December 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/13
filed on: 14th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 42 Selwyn Avenue Richmond Surrey TW9 2HA
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
AAMD |
Amended full accounts for the period to 2016/02/28
filed on: 6th, November 2017
|
accounts |
Free Download
(20 pages)
|
AD01 |
Change of registered address from 42 Selwyn Av Richmond Surrey TW9 2HA on 2017/09/26 to 17 Beaumont Avenue Richmond Surrey TW9 2HE
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/02/28
filed on: 7th, August 2017
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2016/09/13
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/02/28
filed on: 6th, December 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/22
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2014/02/28
filed on: 29th, January 2015
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
|
gazette |
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/26
filed on: 29th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/29
|
capital |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/08/29
filed on: 29th, August 2014
|
resolution |
|
CERTNM |
Company name changed spirit of phoenix/by bamboo silk compnay LTDcertificate issued on 29/08/14
filed on: 29th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AAMD |
Amended full accounts for the period to 2013/02/28
filed on: 28th, May 2014
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2013/02/28
filed on: 4th, December 2013
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/26
filed on: 8th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/08
|
capital |
|
AA |
Full accounts for the period ending 2012/02/28
filed on: 6th, December 2012
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2012/08/22 director's details were changed
filed on: 23rd, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/26
filed on: 23rd, August 2012
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return up to 2011/05/26
filed on: 16th, December 2011
|
annual return |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 2011/02/28
filed on: 5th, December 2011
|
accounts |
Free Download
(18 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2010/02/28
filed on: 15th, December 2010
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/26
filed on: 27th, May 2010
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 24th, February 2009
|
incorporation |
Free Download
(16 pages)
|