(AA) Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 5th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/09/12
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/09/12
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 11th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/09/12
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/30
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/09/12
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/30
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/09/12
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/30
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/09/12
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/30
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/11/21 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/09/12
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/08/10 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/20 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/30
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/09/12
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2016/03/30. Originally it was 2016/02/28
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/01/25 director's details were changed
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/02/28
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/12 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/01.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/10/01 - the day director's appointment was terminated
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/09/12 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/17
capital
|
|
(CH01) On 2014/05/01 director's details were changed
filed on: 3rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/12 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|
(CERTNM) Company name changed mobile wings interactive LTD.certificate issued on 07/02/14
filed on: 7th, February 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/03/25 from 3 Lime Avenue Banbury Oxfordshire OX16 9BU United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/03/15 from 590 Kingston Road London SW20 8DN United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/03/15 from 69a Heaton Road Mitcham Surrey CR4 2BW United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|