Paris
75011
Secretary Name | Sebastien Jean Claude Jouvenaar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16b King Street Stirling FK8 1AY Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83 |
Cash | £3,172 |
Current Liabilities | £18,644 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 8-12 Torphichen Street Edinburgh EH3 8JQ to 6 St. Colme Street Edinburgh EH3 6AD on 1 December 2014 (1 page) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Director's details changed for Kathy Mastain on 4 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Kathy Mastain on 4 February 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Registered office address changed from 8 - 12 Torphican Street Edinburgh EH3 8JQ on 26 January 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Kathy Mastain on 18 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 December 2009 | Registered office address changed from Flat 1 18/20 Baker Street Stirling FK8 1BJ United Kingdom on 21 December 2009 (2 pages) |
10 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 16B king street stirling FK8 1AY (1 page) |
25 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
4 March 2008 | Prev ext from 31/01/2008 to 31/03/2008 (1 page) |
18 January 2007 | Incorporation (10 pages) |