SH03 |
Own shares purchase
filed on: 2nd, November 2023
|
capital |
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 16th September 202312260.00 GBP
filed on: 2nd, November 2023
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 23rd August 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd August 2023
filed on: 23rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd August 2023.
filed on: 23rd, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD. Change occurred on Wednesday 20th March 2019. Company's previous address: 17 Bernard Street Edinburgh EH6 6PW.
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, September 2015
|
capital |
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 26th, August 2015
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
27130.00 GBP is the capital in company's statement on Friday 10th July 2015
|
capital |
|
SH03 |
Own shares purchase
filed on: 16th, March 2015
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 3rd, July 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 9th April 2013 from 1 St Colme Street Edinburgh Lothians EH3 6AA
filed on: 9th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(5 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 17th July 201240000.00 GBP
filed on: 17th, July 2012
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares, Resolution
filed on: 26th, June 2012
|
resolution |
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 6th January 2012.
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 14th, September 2011
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 30th August 2011) of a secretary
filed on: 30th, August 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th August 2011
filed on: 30th, August 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th August 2011
filed on: 30th, August 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 8th, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 17th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 1st, October 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tuesday 15th June 2010 director's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th June 2010 director's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 15th June 2010 secretary's details were changed
filed on: 12th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th June 2010
filed on: 12th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 31st, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Friday 10th July 2009 - Annual return with full member list
filed on: 10th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 7th, October 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 24th, July 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Wednesday 25th June 2008 - Annual return with full member list
filed on: 25th, June 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 07/11/07 from: 30-31 queen street edinburgh midlothian EH2 1JX
filed on: 7th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 07/11/07 from: 30-31 queen street edinburgh midlothian EH2 1JX
filed on: 7th, November 2007
|
address |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 15th, August 2007
|
miscellaneous |
Free Download
(6 pages)
|
88(2)R |
Alloted 40074 shares on Tuesday 31st July 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 15th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 40074 shares on Tuesday 31st July 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 15th, August 2007
|
capital |
Free Download
(2 pages)
|
SA |
Statement of affairs
filed on: 15th, August 2007
|
miscellaneous |
Free Download
(6 pages)
|
88(2)R |
Alloted 59925 shares on Tuesday 31st July 2007. Value of each share 1 £, total number of shares: 59926.
filed on: 6th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 59925 shares on Tuesday 31st July 2007. Value of each share 1 £, total number of shares: 59926.
filed on: 6th, August 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Monday 30th July 2007 New secretary appointed
filed on: 30th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 30th July 2007 New secretary appointed
filed on: 30th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 24th July 2007 Secretary resigned
filed on: 24th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 19th July 2007 New director appointed
filed on: 19th, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 16th July 2007 Director resigned
filed on: 16th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 16th July 2007 Director resigned
filed on: 16th, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed york place (no. 428) LIMITEDcertificate issued on 10/07/07
filed on: 10th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed york place (no. 428) LIMITEDcertificate issued on 10/07/07
filed on: 10th, July 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 15th, June 2007
|
incorporation |
Free Download
(16 pages)
|