AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 27, 2023 - 216.80 GBP
filed on: 6th, June 2023
| capital
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, June 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, June 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 9, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 3, 2022 - 219.40 GBP
filed on: 14th, December 2022
| capital
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 14th, December 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 9, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 9, 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, March 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2020
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, March 2020
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4772830002, created on November 12, 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge SC4772830001, created on October 28, 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 9, 2019 director's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 9, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2018
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 25, 2018 - 222.20 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 9, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 9, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 2, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 2, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 2, 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 2, 2016 secretary's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 3, 2015: 200222.20 GBP
filed on: 10th, July 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on July 3, 2015
filed on: 10th, July 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, July 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 23, 2015: 200.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on June 23, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 23, 2014: 200.00 GBP
filed on: 8th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 24, 2014. Old Address: 1 George Square Glasgow G2 1AL
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 24, 2014) of a secretary
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5831) LIMITEDcertificate issued on 23/06/14
filed on: 23rd, June 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(44 pages)
|