Edinburgh
EH4 7EN
Scotland
Director Name | Mrs Beata Ewa Gorska |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 January 2013(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 Rannoch Road Edinburgh Scotland |
Director Name | Mrs Beata Ewa Gorska |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 122 Broomfield Crescent Edinburgh EH12 7NF Scotland |
Website | internationalgogetters.com |
---|---|
Telephone | 07 588433679 |
Telephone region | Mobile |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
8 at £1 | Dariusz Gorski 80.00% Ordinary |
---|---|
2 at £1 | Beata Ewa Gorska 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £227 |
Cash | £839 |
Current Liabilities | £6,915 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 November 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 October 2022 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 31 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
27 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 November 2020 | Notification of Beata Ewa Gorska as a person with significant control on 29 October 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
16 November 2020 | Change of details for Mr Dariusz Gorski as a person with significant control on 29 October 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
15 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 August 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 November 2018 | Notification of Dariusz Gorski as a person with significant control on 29 October 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
12 November 2018 | Cessation of Beata Ewa Gorska as a person with significant control on 29 October 2018 (1 page) |
26 October 2018 | Director's details changed for Mr Dariusz Gorski on 26 October 2018 (2 pages) |
26 October 2018 | Change of details for Mrs Beata Ewa Gorska as a person with significant control on 26 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from 56 Rannoch Road Edinburgh EH4 7EN to 101 Rose Street South Lane Edinburgh EH2 3JD on 26 October 2018 (1 page) |
26 October 2018 | Director's details changed for Mrs Beata Ewa Gorska on 26 October 2018 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
25 November 2013 | Appointment of Mrs Beata Ewa Gorska as a director (2 pages) |
25 November 2013 | Appointment of Mrs Beata Ewa Gorska as a director (2 pages) |
25 March 2013 | Registered office address changed from 122 Broomfield Crescent Edinburgh EH12 7NF Scotland on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 122 Broomfield Crescent Edinburgh EH12 7NF Scotland on 25 March 2013 (1 page) |
25 March 2013 | Director's details changed for Mr Dariusz Gorski on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Mr Dariusz Gorski on 25 March 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Termination of appointment of Beata Gorska as a director (1 page) |
2 January 2013 | Termination of appointment of Beata Gorska as a director (1 page) |
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
27 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
26 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
30 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
30 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
29 October 2011 | Director's details changed for Mr Dariusz Gorski on 1 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Mr Dariusz Gorski on 1 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Mrs Beata Ewa Gorska on 1 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Mr Dariusz Gorski on 1 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Mrs Beata Ewa Gorska on 1 October 2011 (2 pages) |
29 October 2011 | Director's details changed for Mrs Beata Ewa Gorska on 1 October 2011 (2 pages) |
8 September 2011 | Director's details changed for Mrs Beata Ewa Gorska on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Dariusz Gorski on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Dariusz Gorski on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mrs Beata Ewa Gorska on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 14 Clerwood Terrace Edinburgh EH12 8PG United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 14 Clerwood Terrace Edinburgh EH12 8PG United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mrs Beata Ewa Gorska on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 14 Clerwood Terrace Edinburgh EH12 8PG United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Dariusz Gorski on 8 September 2011 (2 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
29 October 2010 | Director's details changed for Mrs Beata Ewa Gorska on 29 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Mr Dariusz Gorski on 29 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Mr Dariusz Gorski on 29 October 2009 (2 pages) |
29 October 2010 | Director's details changed for Mrs Beata Ewa Gorska on 29 October 2009 (2 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
28 October 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
29 October 2009 | Incorporation
|
29 October 2009 | Incorporation
|