CS01 |
Confirmation statement with updates November 9, 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 9, 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 4, 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from May 10, 2021 to September 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 22, 2021
filed on: 22nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 22, 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 22, 2021 secretary's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 10, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 10, 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH03 |
On November 9, 2018 secretary's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 9, 2018
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On November 9, 2018 - new secretary appointed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 9, 2018 secretary's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 9, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2018
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 10, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 41 Watson Street Aberdeen AB25 2QB Scotland to Railway Cottage Bieldside Aberdeen AB15 9EU on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On November 9, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 9, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 9, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On November 9, 2017 secretary's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 10, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 15 Brunstane Road Joppa Edinburgh Scotland EH15 2EZ Scotland to 41 Watson Street Aberdeen AB25 2QB on April 26, 2017
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
AP03 |
On April 26, 2017 - new secretary appointed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 9, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on March 30, 2016
filed on: 13th, April 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, April 2016
| resolution
|
Free Download
|
AD01 |
Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to 15 Brunstane Road Joppa Edinburgh Scotland EH15 2EZ on April 4, 2016
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 30, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 30, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 30, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On March 30, 2016 - new secretary appointed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to May 10, 2017
filed on: 4th, April 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 22, 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5902) LIMITEDcertificate issued on 30/03/16
filed on: 30th, March 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(10 pages)
|