(CS01) Confirmation statement with no updates Friday 24th November 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thursday 19th May 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 24th November 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thursday 19th May 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 25th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 7th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 25th November 2019, originally was Tuesday 26th November 2019.
filed on: 25th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th November 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 27th November 2018 to Monday 26th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th November 2017 to Monday 27th November 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd March 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 29th November 2016 to Monday 28th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 24th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Monday 30th November 2015 to Sunday 29th November 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O 5 North Street Hailsham East Sussex BN27 1DQ. Change occurred on Saturday 13th February 2016. Company's previous address: Amelia House Crescent Road Worthing West Sussex BN11 1QR.
filed on: 13th, February 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 25th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wednesday 26th March 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 1st December 2012
filed on: 13th, December 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 3rd December 2012.
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 22nd November 2012 director's details were changed
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 22nd November 2012 from Bemin House Cox Lane Chessington Surrey KT9 1SG England
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mobileplace online LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 1st November 2012
change of name
|
|
(CONNOT) Change of name notice
filed on: 12th, November 2012
| change of name
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, November 2011
| incorporation
|
Free Download
(23 pages)
|