CS01 |
Confirmation statement with no updates 2023/05/02
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/05/02
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 14th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/05/02
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, April 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
2020/08/04 - the day director's appointment was terminated
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/08/04
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/08/04
filed on: 15th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 21st, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, August 2018
|
resolution |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018/05/02
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 4th, April 2018
|
accounts |
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on 2017/08/09
filed on: 20th, October 2017
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, September 2017
|
resolution |
Free Download
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Cdmm(Uk)Ltd 36 Longman Drive Inverness IV1 1SU
filed on: 3rd, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/02 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/05/11
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 13th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/02 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/08/06
filed on: 24th, February 2015
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 22nd, January 2015
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, August 2014
|
capital |
Free Download
(2 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/08/06
filed on: 14th, August 2014
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 14th, August 2014
|
resolution |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2014/08/06.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/02 with full list of members
filed on: 8th, May 2014
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4491680001
filed on: 4th, February 2014
|
mortgage |
Free Download
(8 pages)
|
AA01 |
Accounting period extended to 2014/07/31. Originally it was 2014/05/31
filed on: 25th, November 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/06/07.
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, June 2013
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/06/12
filed on: 12th, June 2013
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed hms (964) LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
|
change of name |
Free Download
(3 pages)
|
TM02 |
2013/06/07 - the day secretary's appointment was terminated
filed on: 7th, June 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/07 from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 7th, June 2013
|
address |
Free Download
(1 page)
|
TM01 |
2013/06/07 - the day director's appointment was terminated
filed on: 7th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/06/07 - the day director's appointment was terminated
filed on: 7th, June 2013
|
officers |
Free Download
(1 page)
|