(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 9th Aug 2022. New Address: 5 South Charlotte Street Edinburgh EH2 4AN. Previous address: 101 Rose Street South Lane Edinburgh EH2 3JG Scotland
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed parklane leisure international LIMITEDcertificate issued on 15/02/22
filed on: 15th, February 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 23rd Dec 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 23rd Dec 2020 secretary's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Dec 2020. New Address: 101 Rose Street South Lane Edinburgh EH2 3JG. Previous address: 115 4th Floor 115 George Street Edinburgh EH2 4JN Scotland
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 29th Apr 2016. New Address: 115 4th Floor 115 George Street Edinburgh EH2 4JN. Previous address: 24 Great King Street Edinburgh EH3 6QN
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 28th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 26th Jan 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 26th Jan 2012 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Mar 2010 to Tue, 31st Aug 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Fri, 1st Oct 2010 - the day secretary's appointment was terminated
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Oct 2010 - the day director's appointment was terminated
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 1st Oct 2010
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 10th Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Mar 2010 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wed, 10th Mar 2010 secretary's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 27th Mar 2009 with shareholders record
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, January 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 25th Mar 2008 with shareholders record
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 27th Mar 2007 with shareholders record
filed on: 27th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 27th Mar 2007 with shareholders record
filed on: 27th, March 2007
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 9th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 9th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 9th, March 2007
| resolution
|
Free Download
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(17 pages)
|