CS01 |
Confirmation statement with no updates Tuesday 20th February 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 8th June 2022
filed on: 29th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 20th February 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st July 2017
filed on: 16th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th June 2022.
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th June 2022.
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 20th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th March 2019
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th March 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN. Change occurred on Wednesday 2nd August 2017. Company's previous address: 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom.
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 31st January 2018.
filed on: 2nd, August 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 2nd, August 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 31st July 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 Sunday 12th March 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 full list of company shareholders, made up to Saturday 12th March 2016
filed on: 23rd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Atholl Crescent Edinburgh Midlothian EH3 8HA. Change occurred on Friday 11th December 2015. Company's previous address: C/O Portland Suite Edinburgh Capital Hotel 187 Clermiston Road Edinburgh EH12 6UG.
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th December 2015
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 8th December 2015) 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 full list of company shareholders, made up to Thursday 12th March 2015
filed on: 6th, April 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 31st March 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 27th January 2013
filed on: 1st, July 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 29th January 2012
filed on: 28th, June 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th January 2011
filed on: 30th, June 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 14th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st January 2010
filed on: 7th, July 2010
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2010 to Sunday 31st January 2010
filed on: 2nd, July 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th January 2010
filed on: 8th, April 2010
|
capital |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 8th April 2010 from 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 full list of company shareholders, made up to Friday 12th March 2010
filed on: 8th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Monday 1st March 2010 secretary's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2009
|
incorporation |
Free Download
(17 pages)
|