Edinburgh
Lothian
EH7 4HQ
Scotland
Registered Address | 82/1 Logie Green Road Edinburgh Lothian EH7 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 3 weeks from now) |
14 February 2024 | Micro company accounts made up to 31 October 2023 (5 pages) |
---|---|
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
22 May 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
14 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
25 February 2022 | Change of details for Miss Chrysi Koundouraki as a person with significant control on 25 February 2022 (2 pages) |
25 February 2022 | Registered office address changed from 9 Cumberland Street North East Lane Edinburgh Lothian EH3 6SB United Kingdom to 82/1 Logie Green Road Edinburgh Lothian EH7 4HQ on 25 February 2022 (1 page) |
25 February 2022 | Director's details changed for Miss Chrysi Koundouraki on 25 February 2022 (2 pages) |
4 November 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
3 November 2021 | Director's details changed for Miss Chrysi Koundouraki on 1 February 2021 (2 pages) |
3 November 2021 | Change of details for Miss Chrysi Koundouraki as a person with significant control on 1 February 2021 (2 pages) |
9 February 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
1 February 2021 | Registered office address changed from 1 Lochrin Square 92-98 Fountainbridge Edinburgh Lothian EH3 9QA Scotland to 9 Cumberland Street North East Lane Edinburgh Lothian EH3 6SB on 1 February 2021 (1 page) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
29 May 2020 | Director's details changed for Miss Chrysi Koundouraki on 29 May 2020 (2 pages) |
29 May 2020 | Change of details for Miss Chrysi Koundouraki as a person with significant control on 29 May 2020 (2 pages) |
16 April 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
18 November 2019 | Notification of Kalliope Evanthia Rodopoulou as a person with significant control on 20 May 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
18 June 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
21 May 2019 | Change of details for Miss Chrysi Koundouraki as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Cessation of Kyriaki Vogiatzi as a person with significant control on 20 May 2019 (1 page) |
20 May 2019 | Change of details for Miss Chrysi Koundouraki as a person with significant control on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Ms Chrysi Koundouraki on 20 May 2019 (2 pages) |
20 May 2019 | Director's details changed for Ms Chrysi Koundouraki on 20 May 2019 (2 pages) |
30 November 2018 | Registered office address changed from 16 Forth Street Edinburgh EH1 3LH Scotland to 1 Lochrin Square 92-98 Fountainbridge Edinburgh Lothian EH3 9QA on 30 November 2018 (1 page) |
13 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
22 January 2018 | Notification of Chrysi Koundouraki as a person with significant control on 19 January 2018 (2 pages) |
22 January 2018 | Notification of Kyriaki Vogiatzi as a person with significant control on 19 January 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland to 16 Forth Street Edinburgh EH1 3LH on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland to 16 Forth Street Edinburgh EH1 3LH on 20 October 2017 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
21 February 2017 | Accounts for a dormant company made up to 31 October 2016 (5 pages) |
30 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
12 October 2016 | Director's details changed for Ms Chrysi Koundouraki on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Ms Chrysi Koundouraki on 12 October 2016 (2 pages) |
29 September 2016 | Registered office address changed from 11/16 Orwell Terrace Edinburgh EH11 2DX Scotland to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 11/16 Orwell Terrace Edinburgh EH11 2DX Scotland to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 29 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 4/8 Morrison Circus Edinburgh EH3 8DW Scotland to 11/16 Orwell Terrace Edinburgh EH11 2DX on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 4/8 Morrison Circus Edinburgh EH3 8DW Scotland to 11/16 Orwell Terrace Edinburgh EH11 2DX on 7 September 2016 (1 page) |
15 April 2016 | Registered office address changed from 51/21 Caledonian Crescent Edinburgh EH11 2AT Scotland to 4/8 Morrison Circus Edinburgh EH3 8DW on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 51/21 Caledonian Crescent Edinburgh EH11 2AT Scotland to 4/8 Morrison Circus Edinburgh EH3 8DW on 15 April 2016 (1 page) |
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation Statement of capital on 2015-10-21
|