(AP03) Appointment (date: February 15, 2024) of a secretary
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 28, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 15, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2024 new director was appointed.
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 13, 2024
filed on: 28th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on March 25, 2021
filed on: 14th, April 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 25, 2021: 102.07 GBP
filed on: 14th, April 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, April 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, April 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CH03) On January 8, 2020 secretary's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to March 31, 2020
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on December 16, 2017
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 14th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 26, 2015 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On April 26, 2015 secretary's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On April 26, 2015 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2015 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 26, 2015 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 12, 2013. Old Address: 1St Floor 183 St. Vincent Street Glasgow G2 5QD Scotland
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 12, 2013. Old Address: 105 West George Street Glasgow G2 1PB
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 2, 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 7, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 27, 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(8 pages)
|
(CH01) On December 7, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On December 7, 2009 secretary's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On December 7, 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
(363a) Period up to June 4, 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On March 7, 2008 Appointment terminated director
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 7, 2008 Director appointed
filed on: 7th, March 2008
| officers
|
Free Download
(8 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 7th, March 2008
| resolution
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 7th, March 2008
| miscellaneous
|
Free Download
(23 pages)
|
(123) Nc inc already adjusted 22/02/08
filed on: 7th, March 2008
| capital
|
Free Download
(2 pages)
|
(288b) On February 26, 2008 Appointment terminated secretary
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(3 pages)
|
(288a) On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(4 pages)
|
(287) Registered office changed on 26/02/2008 from 151 st vincent street glasgow G2 5NJ
filed on: 26th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On February 26, 2008 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2008 Secretary appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 26, 2008 Appointment terminated director
filed on: 26th, February 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 26th, February 2008
| incorporation
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to April 30, 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On February 26, 2008 Director appointed
filed on: 26th, February 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 23, 2007 - Annual return with full member list
filed on: 23rd, August 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 22nd, August 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mm&s (5100) LIMITEDcertificate issued on 23/06/06
filed on: 23rd, June 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mm&s (5100) LIMITEDcertificate issued on 23/06/06
filed on: 23rd, June 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2006
| incorporation
|
Free Download
(14 pages)
|