(CS01) Confirmation statement with no updates October 31, 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 4385 09346885: Companies House Default Address Cardiff CF14 8LH to Office 4 219 Kensington High Street London W8 6BD on March 16, 2021
filed on: 16th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2018
| resolution
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates November 6, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, February 2018
| resolution
|
Free Download
(8 pages)
|
(AP01) On February 18, 2018 new director was appointed.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 17, 2018
filed on: 18th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 17, 2018
filed on: 18th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 17, 2018
filed on: 18th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 24, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 24, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 24, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 24, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 27th, October 2017
| resolution
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 27th, October 2017
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, October 2017
| resolution
|
Free Download
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 30, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 22, 2016
filed on: 14th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 9, 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 24, 2015: 1000.00 GBP
capital
|
|
(AP01) On December 2, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 2, 2015
filed on: 4th, December 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, March 2015
| resolution
|
|
(TM01) Director appointment termination date: February 22, 2015
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 25, 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mobile shop com. LTDcertificate issued on 04/03/15
filed on: 4th, March 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed eleni & menelaos vorres in memorial LTDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(13 pages)
|