(CS01) Confirmation statement with updates Friday 12th August 2022
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 21st March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st March 2021
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 23 High Patrick Street Hamilton ML3 7JB. Change occurred on Thursday 23rd July 2020. Company's previous address: Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 21st March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 24th January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 24th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 7th February 2018
filed on: 7th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Studio 3.05 the Whisky Bond 2 Dawson Road Glasgow G4 9SS. Change occurred on Wednesday 24th January 2018. Company's previous address: Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Saturday 13th January 2018.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th January 2018
filed on: 20th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Studio 3.06 the Whisky Bond 2 Dawson Road Glasgow G4 9SS. Change occurred on Tuesday 20th December 2016. Company's previous address: 23 High Patrick Street Hamilton Lanarkshire ML3 7JB.
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 106.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 19th, December 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 30th April 2014.
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th November 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th November 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Friday 30th November 2012 to Monday 30th April 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th November 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Friday 31st December 2010) of a secretary
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 31st December 2010.
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, November 2010
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th November 2010
filed on: 17th, November 2010
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hms (859) LIMITEDcertificate issued on 17/11/10
filed on: 17th, November 2010
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 15th November 2010 from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2010
| incorporation
|
Free Download
(17 pages)
|