CS01 |
Confirmation statement with updates Mon, 26th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 1st, June 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Mon, 1st Aug 2022. New Address: 114 st Martin's Lane Covent Garden London WC2N 4BE. Previous address: Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Jun 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed sam 4 mobile LTDcertificate issued on 07/03/22
filed on: 7th, March 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 1st Jan 2021 - the day secretary's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 1st Jan 2021
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jun 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Jun 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 26th Jun 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 24th Aug 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 25th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Tue, 30th Jun 2015
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 20th May 2014. Old Address: Kestrel House Primett Road Stevenage Herts. SG1 3EE England
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(20 pages)
|