(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 17th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jul 2017
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 8th Jun 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 8th Jun 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 31st Jul 2017
filed on: 16th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 8th Jun 2022 new director was appointed.
filed on: 16th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, June 2022
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 25th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom on Wed, 2nd Aug 2017 to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jan 2018 to Sun, 31st Dec 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 31st Jul 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 31st Jul 2017 new director was appointed.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Jul 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 29/01/17
filed on: 21st, July 2017
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/01/16
filed on: 17th, October 2016
| accounts
|
Free Download
(47 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Tue, 8th Dec 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Portland Suite Edinburgh Capital Hotel 187 Clermiston Road Edinburgh EH12 6UG on Fri, 11th Dec 2015 to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AP04) On Tue, 8th Dec 2015, company appointed a new person to the position of a secretary
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/01/15
filed on: 8th, October 2015
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 6th Apr 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 27th Jan 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Mar 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 29th Jan 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Mar 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Jan 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Jan 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jan 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 8th Apr 2010. Old Address: C/O Portland Hotels Limited Portland Suite Edinburgh Capital Hotel 137 Clermiston Road Edinburgh Midlothian EH12 6UG
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Mar 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th Jan 2010: 1.00 GBP
filed on: 8th, April 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 1st Mar 2010 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2009
| incorporation
|
Free Download
(18 pages)
|