(AA) Small company accounts for the period up to Friday 30th June 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(18 pages)
|
(MR04) Charge SC4675090008 satisfaction in full.
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4675090006 satisfaction in full.
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4675090005 satisfaction in full.
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4675090007 satisfaction in full.
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge SC4675090004 satisfaction in full.
filed on: 7th, December 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 30th June 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(15 pages)
|
(MR04) Charge SC4675090002 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC4675090003 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge SC4675090001 satisfaction in full.
filed on: 27th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Wednesday 23rd June 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(11 pages)
|
(SH01) 29000001.00 GBP is the capital in company's statement on Wednesday 23rd June 2021
filed on: 1st, July 2021
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed datavita LIMITEDcertificate issued on 30/06/21
filed on: 30th, June 2021
| change of name
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 23rd June 2021. Originally it was Wednesday 23rd December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4675090005, created on Friday 23rd April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC4675090006, created on Friday 23rd April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge SC4675090007, created on Friday 23rd April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge SC4675090008, created on Friday 23rd April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge SC4675090004, created on Tuesday 20th April 2021
filed on: 22nd, April 2021
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge SC4675090002, created on Wednesday 7th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4675090003, created on Wednesday 7th April 2021
filed on: 15th, April 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4675090001, created on Wednesday 31st March 2021
filed on: 8th, April 2021
| mortgage
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th February 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 23rd December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts for the period up to Sunday 23rd December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to Saturday 23rd December 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Wednesday 31st January 2018.
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 23rd December 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Monday 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th November 2016.
filed on: 8th, December 2016
| officers
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 23rd December 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address Fortis Datacentre York Road Chapelhall Airdrie Lanarkshire ML6 8HW. Change occurred on Monday 31st August 2015. Company's previous address: Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ.
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hfd data management services LIMITEDcertificate issued on 28/08/15
filed on: 28th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 3rd June 2015.
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Tuesday 23rd December 2014
filed on: 16th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th March 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 23rd December 2015. Originally it was Wednesday 16th December 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
(AA01) Current accounting period shortened to Tuesday 16th December 2014, originally was Saturday 31st January 2015.
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pacific shelf 1764 LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 28th March 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Friday 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 28th March 2014 from 13 Queens Road Aberdeen AB15 4YL
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th March 2014.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 28th March 2014.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, January 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th January 2014
capital
|
|