AA |
Full accounts for the period ending 31st August 2023
filed on: 22nd, April 2024
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 30th October 2023
filed on: 30th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
18th October 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st August 2021
filed on: 2nd, December 2022
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th August 2021 to 29th August 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
16th November 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th October 2021
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th September 2021 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
26th July 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2020
filed on: 3rd, June 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 31st August 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2019
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
17th February 2020 - the day director's appointment was terminated
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 29th August 2019. New Address: Unit 20-21 Padgets Lane Redditch B98 0RA. Previous address: Premier House Hewell Road Redditch B97 6BW England
filed on: 29th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(25 pages)
|
TM01 |
2nd July 2019 - the day director's appointment was terminated
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd July 2018
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th July 2018. New Address: Premier House Hewell Road Redditch B97 6BW. Previous address: Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY England
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 7th, March 2018
|
resolution |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 21st February 2018: 1.00 GBP
filed on: 7th, March 2018
|
capital |
Free Download
(15 pages)
|
MR01 |
Registration of charge 102399500003, created on 21st February 2018
filed on: 5th, March 2018
|
mortgage |
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 102399500001 in full
filed on: 26th, February 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102399500002, created on 21st February 2018
filed on: 22nd, February 2018
|
mortgage |
Free Download
(62 pages)
|
PSC02 |
Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 19th January 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 7th November 2016
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 24th August 2016
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 19th January 2017. New Address: Independence House, 14 Burdon Way Stokesley Business Park, Stokesley Middlesbrough TS9 5PY. Previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
filed on: 19th, January 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mobility plus LIMITEDcertificate issued on 07/11/16
filed on: 7th, November 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
|
change of name |
|
AP01 |
New director was appointed on 3rd October 2016
filed on: 9th, October 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th August 2016
filed on: 24th, August 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2016
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2016
filed on: 16th, August 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 31st August 2017
filed on: 16th, August 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th August 2016
filed on: 16th, August 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, August 2016
|
resolution |
Free Download
(35 pages)
|
MR01 |
Registration of charge 102399500001, created on 5th August 2016
filed on: 11th, August 2016
|
mortgage |
Free Download
(54 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2016
|
incorporation |
Free Download
(41 pages)
|