AA |
Small company accounts made up to 2021/12/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(27 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 14th, April 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 2020/03/31
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2019/12/31. Originally it was 2019/06/30
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/01
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/06/30
filed on: 27th, June 2019
| accounts
|
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on 2018/08/24
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/08/09
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/08/09.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
6000000.00 GBP is the capital in company's statement on 2018/06/28
filed on: 24th, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/07/16.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/16
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, May 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/06/30
filed on: 14th, February 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 22nd, June 2017
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2015/06/30
filed on: 18th, November 2016
| accounts
|
Free Download
(20 pages)
|
SH01 |
5000000.00 GBP is the capital in company's statement on 2016/06/30
filed on: 18th, October 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/04
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
4000000.00 GBP is the capital in company's statement on 2015/11/13
capital
|
|
AA |
Full accounts for the period ending 2014/06/30
filed on: 3rd, July 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/04
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4000000.00 GBP is the capital in company's statement on 2014/11/27
capital
|
|
AP01 |
New director appointment on 2014/11/10.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 3rd, April 2014
| auditors
|
Free Download
(2 pages)
|
CERTNM |
Company name changed A2 milk (uk) LIMITEDcertificate issued on 28/03/14
filed on: 28th, March 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/03/28
filed on: 28th, March 2014
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 25th, February 2014
| accounts
|
Free Download
(19 pages)
|
AD01 |
Change of registered office on 2014/02/20 from 159 Glasgow Road East Kilbride Glasgow G74 4PA
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/10.
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, January 2014
| resolution
|
Free Download
(13 pages)
|
AP04 |
On 2014/01/06, company appointed a new person to the position of a secretary
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/01/06
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/01/06
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
SH01 |
3000000.00 GBP is the capital in company's statement on 2013/01/11
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/04
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
4000000.00 GBP is the capital in company's statement on 2013/12/02
capital
|
|
AP01 |
New director appointment on 2013/10/10.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/10/10
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 30th, August 2013
| accounts
|
Free Download
(18 pages)
|
AA01 |
Current accounting period shortened to 2013/06/30, originally was 2013/12/31.
filed on: 6th, June 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 15th, January 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
3000000.00 GBP is the capital in company's statement on 2012/12/20
filed on: 10th, January 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/12/19.
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/12/19
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/04
filed on: 22nd, November 2012
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2012/11/06.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/11/06
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 6th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/17.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/01/16.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/30 from Quartermile One 15 Lauriston Place Edinburgh EH3 9PE
filed on: 30th, November 2011
| address
|
Free Download
(2 pages)
|
SH01 |
2000000.00 GBP is the capital in company's statement on 2011/11/12
filed on: 30th, November 2011
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 30th, November 2011
| resolution
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2011/11/30.
filed on: 30th, November 2011
| officers
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/11/30.
filed on: 30th, November 2011
| officers
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2012/11/30
filed on: 11th, November 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/11/11
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/11/10
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/11/10
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/11/10
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mm&s (5683) LIMITEDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, November 2011
| incorporation
|
Free Download
(44 pages)
|