GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 10, 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to February 29, 2020 (was March 31, 2020).
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control December 12, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 12, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 12, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 12, 2019
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 23, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control May 2, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 2, 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB. Change occurred on May 2, 2018. Company's previous address: 1 George Square Glasgow G2 1AL United Kingdom.
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 23, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on October 24, 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, April 2016
| resolution
|
Free Download
(43 pages)
|
SH01 |
Capital declared on April 6, 2016: 100.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, April 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2016 new director was appointed.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2016
| resolution
|
Free Download
|
CERTNM |
Company name changed mm&s (5915) LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 1, 2016 new director was appointed.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2016
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on February 24, 2016: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|