(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 12th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 13th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: P2 Lightbox Duke Street Northampton NN1 3BA. Previous address: 11 Kelso Lodge Primrose Road London E18 1DF England
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th August 2016. New Address: P2 the Lightbox Duke Street Northampton NN1 3BA. Previous address: 26 York Street London W1U 6PZ
filed on: 29th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 22nd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st October 2016 to 30th September 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 8th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 11 Kelso Lodge Primrose Road London E18 1DF. Previous address: 29a Preston Road London E11 1NL England
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 27th September 2015. New Address: 26 York Street London W1U 6PZ. Previous address: Moorgate House 5-8 Dysart Street London EC2A 2BX
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 29a Preston Road London E11 1NL at an unknown date
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th October 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 29a Preston Road London E11 1NL England on 16th September 2013
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 70 the Iron Works 58 Dace Road London E3 2NX United Kingdom on 3rd March 2011
filed on: 3rd, March 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mobile office LTDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 14th October 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2009 with full list of members
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 30/12/2008 from unit 2 148 bethnal green road london E2 6DG
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/2008 from flat 2 148 bethnal green road london E2 6DG united kingdom
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 16th October 2008 with shareholders record
filed on: 16th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/04/2008 from 9 the hill northfleet gravesend kent DA11 9EU
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 18th February 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 18th February 2008 with shareholders record
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/10/07 from: webster house, jesmond street folkestone kent CT19 5QW
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/07 from: webster house, jesmond street folkestone kent CT19 5QW
filed on: 23rd, October 2007
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2006
filed on: 21st, August 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2006
filed on: 21st, August 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 19th August 2007 with shareholders record
filed on: 19th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) 19th August 2007 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return up to 19th August 2007 with shareholders record
filed on: 19th, August 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) 19th August 2007 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 99 shares on 1st November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 1st November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mobileoffice.eu LTDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mobileoffice.eu LTDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2005
| incorporation
|
Free Download
(9 pages)
|