(CS01) Confirmation statement with no updates Tuesday 19th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge SC4133880001 satisfaction in full.
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4133880002 satisfaction in full.
filed on: 2nd, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 19th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th December 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 19th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on Friday 25th January 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 28th July 2017
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 25th January 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Friday 25th January 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th December 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on Friday 21st July 2017.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC4133880002, created on Friday 5th May 2017
filed on: 22nd, May 2017
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4133880001, created on Monday 3rd April 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Monday 19th December 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Friday 12th February 2016
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th February 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 6th April 2015.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Berkeley House 5 Newton Terrace Glasgow G3 7PJ. Change occurred on Monday 11th May 2015. Company's previous address: The Ca'd'oro 45 Gordon Street Glasgow G1 3PE.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2015
| gazette
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th December 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 21st January 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th December 2012
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, April 2012
| resolution
|
Free Download
(13 pages)
|
(CERTNM) Company name changed hms (896) LIMITEDcertificate issued on 04/04/12
filed on: 4th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 4th April 2012
filed on: 4th, April 2012
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 27th February 2012.
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th February 2012.
filed on: 27th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 21st December 2011
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, December 2011
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|