PSC04 |
Change to a person with significant control Friday 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd February 2024
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pure Offices Bonnington Road 2 Anderson Place Edinburgh EH6 5NP. Change occurred on Friday 23rd February 2024. Company's previous address: Pure Offices Bonnington Raod 2 Anderson Place Edinburgh EH6 5NP Scotland.
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Pure Offices Bonnington Raod 2 Anderson Place Edinburgh EH6 5NP. Change occurred on Tuesday 11th April 2023. Company's previous address: 525 Ferry Road Edinburgh Midlothian EH5 2FF Scotland.
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th March 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th March 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th March 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th March 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 525 Ferry Road Edinburgh Midlothian EH5 2FF. Change occurred on Wednesday 14th December 2022. Company's previous address: 496 Ferry Road Edinburgh EH5 2DL Scotland.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th December 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th December 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 14th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 10th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 496 Ferry Road Edinburgh EH5 2DL. Change occurred on Monday 1st May 2017. Company's previous address: 8 Hudson House Albany Street Edinburgh EH1 3QB Scotland.
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address 8 Hudson House Albany Street Edinburgh EH1 3QB. Change occurred on Monday 19th December 2016. Company's previous address: 13/2 Cargil Terrace Edinburgh EH5 3nd Scotland.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed elite sport tours LTDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 15th, December 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|