(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 5th May 2021 director's details were changed
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th April 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 26th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th June 2016: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 29th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the mobile exchange LTDcertificate issued on 29/06/16
filed on: 29th, June 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 29th June 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Jordan House Second Floor, Jordan House, Hall Court, Hall Park Way, Telford Town Centre Telford Shropshire TF3 4NF England on 4th December 2015 to Jordan House Second Floor, Hall Court, Hall Park Way Telford Shropshire TF3 4NF
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fircroft Yew Tree Drive Lilleshall Newport Shropshire TF10 9HZ on 3rd December 2015 to Jordan House Second Floor, Jordan House, Hall Court, Hall Park Way, Telford Town Centre Telford Shropshire TF3 4NF
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th September 2014
filed on: 8th, September 2014
| resolution
|
|
(CERTNM) Company name changed new build mobiles LTDcertificate issued on 08/09/14
filed on: 8th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 4th September 2014
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th August 2014: 1.00 GBP
capital
|
|