(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 27 Lauriston Street Edinburgh EH3 9DQ Scotland on Wed, 13th Jul 2022 to 182/184 Morrison Street Edinburgh EH3 8EB
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Aug 2021
filed on: 20th, August 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Extension of accounting period to Thu, 31st Dec 2020 from Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 25th Mar 2021
filed on: 25th, March 2021
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 11th Mar 2021
filed on: 11th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Mon, 1st Mar 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 182 Morrison Street Edinburgh EH3 8EB Scotland on Tue, 24th Jul 2018 to 27 Lauriston Street Edinburgh EH3 9DQ
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2016
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2016
| mortgage
|
Free Download
|
(AD01) Change of registered address from 53 George Iv Bridge Edinburgh EH1 1EJ on Mon, 3rd Oct 2016 to 182 Morrison Street Edinburgh EH3 8EB
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, September 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, July 2016
| resolution
|
Free Download
(1 page)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th May 2016: 102.00 GBP
capital
|
|
(CERTNM) Company name changed the shilling group (bars) LTDcertificate issued on 07/03/16
filed on: 7th, March 2016
| change of name
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, February 2016
| mortgage
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3592030005, created on Mon, 13th Jul 2015
filed on: 24th, July 2015
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge SC3592030004, created on Wed, 6th May 2015
filed on: 8th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th May 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Mar 2015: 102.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 54-55 George Iv Bridge Edinburgh EH1 1EJ on Tue, 25th Nov 2014 to 53 George Iv Bridge Edinburgh EH1 1EJ
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Nov 2014
filed on: 3rd, November 2014
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed edinburgh taverns LTDcertificate issued on 03/11/14
filed on: 3rd, November 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th May 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th May 2013
filed on: 6th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sun, 6th May 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed golden rule (edinburgh) LTDcertificate issued on 11/03/11
filed on: 11th, March 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 6th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th May 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Oct 2010
filed on: 19th, April 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 2nd Feb 2010. Old Address: 182/184 Morrison Street Edinburgh EH3 8EB
filed on: 2nd, February 2010
| address
|
Free Download
(2 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, August 2009
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 2
filed on: 30th, July 2009
| mortgage
|
Free Download
(4 pages)
|
(410(Scot)) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2009
| incorporation
|
Free Download
(16 pages)
|