(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3943830001, created on Thu, 17th Sep 2020
filed on: 24th, September 2020
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jun 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Apr 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 26th Apr 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Feb 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 5-6 Bon Accord Crescent Aberdeen AB11 6DN on Wed, 24th Sep 2014 to 13 Bon Accord Crescent Aberdeen AB11 6DE
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Mar 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 15th Mar 2013
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 15th Mar 2013
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On Wed, 11th Apr 2012 secretary's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Feb 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 11th Apr 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 11th Apr 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 11th Apr 2012. Old Address: 5-7 Bon Accord Crescent Aberdeen AB11 6DN
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2012
filed on: 9th, March 2012
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 18th Apr 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 13th Apr 2011: 200.00 GBP
filed on: 18th, April 2011
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mm&s (5649) LIMITEDcertificate issued on 18/04/11
filed on: 18th, April 2011
| change of name
|
Free Download
(3 pages)
|
(AP03) On Mon, 18th Apr 2011, company appointed a new person to the position of a secretary
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 18th Apr 2011. Old Address: 66 Queens Road Aberdeen AB15 4YE
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th Apr 2011
filed on: 18th, April 2011
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 16th Mar 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 16th Mar 2011
filed on: 16th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 16th Mar 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 16th Mar 2011 new director was appointed.
filed on: 16th, March 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 14th Mar 2011
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
|