CH01 |
On December 4, 2023 director's details were changed
filed on: 10th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
On June 26, 2023 new director was appointed.
filed on: 26th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2022
filed on: 8th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 13th, October 2022
|
accounts |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control September 25, 2021
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 3rd Floor, 20 Gresham Street London EC2V 7JE. Change occurred on September 25, 2021. Company's previous address: 7th Floor 20 Gresham Street London EC2V 7JE.
filed on: 25th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 23rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On November 20, 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2019
filed on: 22nd, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 3rd, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 12th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 28th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 15th, June 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2015
filed on: 4th, December 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 20, 2015 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7th Floor 20 Gresham Street London EC2V 7JE. Change occurred on November 20, 2015. Company's previous address: 3rd Floor 1 Royal Exchange London EC3V 3LN.
filed on: 20th, November 2015
|
address |
Free Download
(1 page)
|
CH03 |
On November 20, 2015 secretary's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On November 20, 2015 director's details were changed
filed on: 20th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 13th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 22, 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2014: 1.00 GBP
|
capital |
|
CH01 |
On January 21, 2014 director's details were changed
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 12, 2014. Old Address: 195 High Street Cradley Heath B64 5HW United Kingdom
filed on: 12th, February 2014
|
address |
Free Download
(2 pages)
|
CH01 |
On January 27, 2014 director's details were changed
filed on: 12th, February 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 12th, February 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 12, 2014) of a secretary
filed on: 12th, February 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 12, 2014 new director was appointed.
filed on: 12th, February 2014
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed mobius life LIMITEDcertificate issued on 03/02/14
filed on: 3rd, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 27, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 3rd, February 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on November 22, 2013: 1.00 GBP
|
capital |
|