AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, August 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 20th May 2020
filed on: 24th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2020
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 20th May 2020 director's details were changed
filed on: 11th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th May 2020. New Address: 4 Old Church Lane Edinburgh EH15 3PX. Previous address: 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ Scotland
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 1st, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th July 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th July 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, September 2017
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2017
filed on: 1st, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th July 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 7th October 2015. New Address: 60 the Causeway Duddingston Village Edinburgh Scotland EH15 3PZ. Previous address: C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 20th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 10000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, August 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 10th July 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 10000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 10th July 2013 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 10,000 GBP
|
capital |
|
CH01 |
On 4th June 2013 director's details were changed
filed on: 4th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 16th, August 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 10th July 2012 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th July 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 9th August 2009: 10000.00 GBP
filed on: 29th, December 2011
|
capital |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 7th November 2009
filed on: 29th, December 2011
|
document replacement |
Free Download
(20 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 9th July 2010
filed on: 29th, December 2011
|
document replacement |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 9th July 2011 with full list of members
filed on: 29th, December 2011
|
annual return |
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st March 2011
filed on: 8th, December 2011
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Breckenridge House 274 Sauchiehall Street Glasgow G2 3EH on 28th July 2010
filed on: 28th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th July 2010 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 27th, July 2010
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, January 2010
|
resolution |
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to 7th November 2009 with full list of members
filed on: 30th, December 2009
|
annual return |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 30th November 2009
filed on: 30th, November 2009
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution, Resolution of allotment of securities
filed on: 25th, September 2009
|
resolution |
Free Download
(2 pages)
|
288a |
On 10th July 2009 Director appointed
filed on: 10th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 15th January 2009 Director appointed
filed on: 15th, January 2009
|
officers |
Free Download
(3 pages)
|
288a |
On 15th January 2009 Director appointed
filed on: 15th, January 2009
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, January 2009
|
resolution |
Free Download
(1 page)
|
288b |
On 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5422) LIMITEDcertificate issued on 13/01/09
filed on: 13th, January 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/01/2009 from 151 st. Vincent street glasgow G2 5NJ
filed on: 8th, January 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 8th, January 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 8th January 2009 Appointment terminated secretary
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
288b |
On 8th January 2009 Appointment terminated director
filed on: 8th, January 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2008
|
incorporation |
Free Download
(11 pages)
|