CS01 |
Confirmation statement with updates 2nd July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 31st March 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st March 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd July 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2019
| resolution
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 31st October 2017: 1382321.00 GBP
filed on: 7th, November 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th November 2016: 1100000.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4536550001, created on 2nd June 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th June 2014 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th May 2015: 990000.00 GBP
filed on: 19th, May 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd January 2014: 750000.00 GBP
filed on: 27th, January 2015
| capital
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2nd July 2014
filed on: 21st, January 2015
| document replacement
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2014 to 30th September 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th April 2014: 600000.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 300000.00 GBP
filed on: 10th, December 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, December 2013
| resolution
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
12th July 2013 - the day director's appointment was terminated
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 5th July 2013
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed hms (971) LIMITEDcertificate issued on 05/07/13
filed on: 5th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 5th July 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
5th July 2013 - the day secretary's appointment was terminated
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
5th July 2013 - the day director's appointment was terminated
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2013
| incorporation
|
Free Download
(9 pages)
|