Edinburgh
EH7 4GX
Scotland
Registered Address | Flat 17, 6 Hatters Lane Edinburgh EH7 4GX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Director's details changed for Mr Nicholas James Browning on 16 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Nicholas James Browning as a person with significant control on 16 September 2020 (2 pages) |
2 April 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
3 June 2019 | Cessation of Laura Elizabeth Mary Foreman as a person with significant control on 10 May 2019 (1 page) |
3 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
17 April 2019 | Registered office address changed from First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE United Kingdom to 1 Victoria Road Kirkcaldy KY1 1DT on 17 April 2019 (1 page) |
27 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
19 September 2017 | Director's details changed for Mr Nicholas James Browning on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Nicholas James Browning on 19 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Nicholas James Browning on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Mr Nicholas James Browning on 19 December 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Nicholas James Browning on 14 November 2016 (2 pages) |
14 November 2016 | Director's details changed for Mr Nicholas James Browning on 14 November 2016 (2 pages) |
14 November 2016 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland to First Floor, 4 Earls Court Earls Gate Business Park Grangemouth FK3 8ZE on 14 November 2016 (1 page) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|
3 August 2015 | Incorporation Statement of capital on 2015-08-03
|