CS01 |
Confirmation statement with no updates 21st June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 6th April 2016
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
18th December 2020 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2020 to 30th June 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 26th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2020
filed on: 26th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(14 pages)
|
PSC02 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4509840002 in full
filed on: 6th, January 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(12 pages)
|
TM02 |
24th August 2016 - the day secretary's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
24th August 2016 - the day secretary's appointment was terminated
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 24th August 2016
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 24th June 2016: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending 3rd April 2015
filed on: 13th, January 2016
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2015
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st April 2015
filed on: 25th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
5th May 2015 - the day secretary's appointment was terminated
filed on: 25th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 25th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge SC4509840001 in full
filed on: 6th, March 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4509840002, created on 13th February 2014
filed on: 27th, February 2014
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge SC4509840001, created on 27th September 2013
filed on: 2nd, October 2013
| mortgage
|
Free Download
(16 pages)
|
TM02 |
26th August 2013 - the day secretary's appointment was terminated
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
26th August 2013 - the day director's appointment was terminated
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
26th August 2013 - the day director's appointment was terminated
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th August 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th August 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 26th August 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 28th August 2013
filed on: 28th, August 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, August 2013
| resolution
|
Free Download
(35 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st March 2014
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5762) LIMITEDcertificate issued on 27/08/13
filed on: 27th, August 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
29th May 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(44 pages)
|