(CS01) Confirmation statement with no updates 2023/05/02
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 14th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/05/02
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 14th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/05/02
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) 2020/08/04 - the day director's appointment was terminated
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/08/04
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/04
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/02
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/05/02
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, August 2018
| resolution
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 2018/05/02
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on 2017/08/09
filed on: 20th, October 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, September 2017
| resolution
|
Free Download
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Cdmm(Uk)Ltd 36 Longman Drive Inverness IV1 1SU
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/02
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/05/02 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/05/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/05/02 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/08/06
filed on: 24th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2014
| capital
|
Free Download
(2 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/08/06
filed on: 14th, August 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, August 2014
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on 2014/08/06.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/05/02 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4491680001
filed on: 4th, February 2014
| mortgage
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to 2014/07/31. Originally it was 2014/05/31
filed on: 25th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/06/07.
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, June 2013
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/06/12
filed on: 12th, June 2013
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hms (964) LIMITEDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(TM02) 2013/06/07 - the day secretary's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/06/07 from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/06/07 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/06/07 - the day director's appointment was terminated
filed on: 7th, June 2013
| officers
|
Free Download
(1 page)
|