CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, March 2023
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 26th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2019 to March 25, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 24th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2018 to March 26, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2017 to March 27, 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 25 Portland Road Kilmarnock KA1 2BT. Change occurred on March 13, 2017. Company's previous address: Alloway House 6 Alloway Place Ayr KA7 2AA.
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Alloway House 6 Alloway Place Ayr KA7 2AA. Change occurred on June 10, 2015. Company's previous address: Epic House 4th Floor 28-32 Cadogan Street Glasgow G2 7LP.
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 10th, June 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 14th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 14, 2014: 1.00 GBP
|
capital |
|
CH01 |
On February 14, 2014 director's details were changed
filed on: 14th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to January 31, 2013 (was March 31, 2013).
filed on: 19th, April 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed city mobile direct LIMITEDcertificate issued on 08/03/13
filed on: 8th, March 2013
|
change of name |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 6, 2013
filed on: 6th, March 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: March 6, 2013) of a secretary
filed on: 6th, March 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 6th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 6, 2013
filed on: 6th, February 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 22, 2013. Old Address: 24 Great King Street Edinburgh EH3 6QN
filed on: 22nd, January 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 27th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 4th, August 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2011
filed on: 4th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 4, 2011 new director was appointed.
filed on: 4th, July 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 11th, April 2011
|
resolution |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2011
filed on: 27th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 12th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2010
filed on: 28th, January 2010
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2009
|
incorporation |
Free Download
(17 pages)
|