(CS01) Confirmation statement with no updates 15th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 46 Charlotte Square Edinburgh EH2 4HQ Scotland at an unknown date to 14-18 Hill Street Edinburgh EH2 3JZ
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46 Charlotte Square Edinburgh EH2 4HQ on 2nd November 2023 to 14-18 Hill Street Edinburgh EH2 3JZ
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(14 pages)
|
(AP03) On 30th January 2019, company appointed a new person to the position of a secretary
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 30th January 2019
filed on: 31st, January 2019
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O a Gray Muir 89 Ravenscroft Street Edinburgh Midlothian EH17 8QS United Kingdom at an unknown date to 46 Charlotte Square Edinburgh EH2 4HQ
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 25th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 25th January 2015: 107.00 GBP
capital
|
|
(AUD) Resignation of an auditor
filed on: 7th, November 2014
| auditors
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(26 pages)
|
(CH01) On 28th November 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2012
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 6th, October 2010
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 89 Ravenscroft Street Edinburgh Midlothian EH17 8QS on 14th April 2010
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2010
filed on: 30th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened to 31st December 2008
filed on: 9th, November 2009
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, April 2009
| incorporation
|
Free Download
(20 pages)
|
(CERTNM) Company name changed york place (no.473) LIMITEDcertificate issued on 24/04/09
filed on: 24th, April 2009
| change of name
|
|
(363a) Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 01/04/2009 from 30-31 queen street edinburgh midlothian EH2 1JX
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(288a) On 28th March 2008 Secretary appointed
filed on: 28th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 28th March 2008 Appointment terminated secretary
filed on: 28th, March 2008
| officers
|
Free Download
(1 page)
|
(SA) Affairs statement
filed on: 11th, March 2008
| miscellaneous
|
Free Download
(10 pages)
|
(SA) Affairs statement
filed on: 7th, March 2008
| miscellaneous
|
Free Download
(11 pages)
|
(288b) On 20th February 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 20th February 2008 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 20th February 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 20th February 2008 New director appointed
filed on: 20th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(16 pages)
|