Edinburgh
EH10 6UX
Scotland
Director Name | Ms Anna Ulrych |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 21 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Buckstone Road Edinburgh EH10 6UX Scotland |
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
22 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
23 March 2021 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 23 March 2021 (1 page) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 December 2020 | Director's details changed for Ms Anna Babula on 16 June 2018 (2 pages) |
1 December 2020 | Change of details for Ms Anna Babula as a person with significant control on 16 June 2018 (2 pages) |
14 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|
21 March 2014 | Incorporation Statement of capital on 2014-03-21
|