AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 Scott Street Dundee DD2 2BA. Change occurred on September 6, 2018. Company's previous address: 189 Fisher Street Broughty Ferry Dundee DD5 2BR Scotland.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 189 Fisher Street Broughty Ferry Dundee DD5 2BR. Change occurred on May 23, 2018. Company's previous address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on October 17, 2017
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Albyn Place Aberdeen AB10 1YL. Change occurred on October 18, 2017. Company's previous address: 34 Albyn Place Aberdeen AB10 1FW.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Albyn Place Aberdeen AB10 1YL. Change occurred on October 18, 2017. Company's previous address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 18, 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 25, 2012 director's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 9, 2012. Old Address: 1 George Square Glasgow G2 1AL
filed on: 9th, October 2012
| address
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: October 9, 2012) of a secretary
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2012 director's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 3, 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2011
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 26, 2011
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2012
filed on: 26th, September 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 26, 2011 new director was appointed.
filed on: 26th, September 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5678) LIMITEDcertificate issued on 23/09/11
filed on: 23rd, September 2011
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2011
filed on: 14th, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(44 pages)
|