AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 24th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 9th, October 2020
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 2020/02/13. New Address: Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF. Previous address: Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/28.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/01/28 - the day director's appointment was terminated
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/01/28 - the day director's appointment was terminated
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/02/03
filed on: 3rd, February 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/11/26. New Address: Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ. Previous address: Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ Scotland
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/06/15 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/14.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/05/14 - the day director's appointment was terminated
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/05/23. New Address: Clyde View (Suite F4) Riverside Business Park 22 Pottery Street Greenock PA15 2UZ. Previous address: Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Inverclyde PA15 2UZ
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 29th, April 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 2019/03/19 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/05/10 - the day secretary's appointment was terminated
filed on: 9th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 1st, May 2018
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/09/22
filed on: 22nd, September 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 27th, June 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 12th, April 2016
|
accounts |
Free Download
(17 pages)
|
TM01 |
2016/01/21 - the day director's appointment was terminated
filed on: 22nd, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/30 with full list of members
filed on: 19th, November 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/10/15.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 11th, May 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2014/10/30 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 15th, May 2014
|
accounts |
Free Download
(15 pages)
|
CH03 |
On 2013/11/28 secretary's details were changed
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/30 with full list of members
filed on: 26th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/11/26
|
capital |
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 5th, June 2013
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2012/12/17 director's details were changed
filed on: 4th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/10/30 with full list of members
filed on: 15th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 3rd, August 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/08/02
filed on: 2nd, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
2012/08/02 - the day director's appointment was terminated
filed on: 2nd, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/08/02.
filed on: 2nd, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/30 with full list of members
filed on: 24th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, August 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2011/06/28 director's details were changed
filed on: 28th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/06/28 director's details were changed
filed on: 28th, June 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/11/05 from Clyde View (Suite F3) Riverside Business Park 22 Pottery Street Greenock Renfrewshire PA15 2UZ Scotland
filed on: 5th, November 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/11/03 from the Cadoro 45 Gordon Street Glasgow G1 3PE United Kingdom
filed on: 3rd, November 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/30 with full list of members
filed on: 3rd, November 2010
|
annual return |
Free Download
(6 pages)
|
TM02 |
2010/11/03 - the day secretary's appointment was terminated
filed on: 3rd, November 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/10/31
filed on: 16th, June 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/20.
filed on: 20th, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2009/12/18.
filed on: 18th, December 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed hms (797) LIMITEDcertificate issued on 05/11/09
filed on: 5th, November 2009
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/11/05
filed on: 5th, November 2009
|
resolution |
Free Download
(2 pages)
|
TM01 |
2009/11/04 - the day director's appointment was terminated
filed on: 4th, November 2009
|
officers |
Free Download
(1 page)
|
TM01 |
2009/11/04 - the day director's appointment was terminated
filed on: 4th, November 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2009
|
incorporation |
Free Download
(17 pages)
|