CH01 |
On 2023-11-27 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-12-27 director's details were changed
filed on: 27th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2023-04-30
filed on: 13th, November 2023
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge SC3384770009, created on 2023-07-06
filed on: 11th, July 2023
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge SC3384770010, created on 2023-07-06
filed on: 11th, July 2023
| mortgage
|
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge SC3384770007 in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3384770008 in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC3384770006 in full
filed on: 10th, July 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-06
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-06
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 12th, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-04-30
filed on: 24th, January 2023
| accounts
|
Free Download
(28 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, August 2022
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-04-30
filed on: 4th, April 2022
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(32 pages)
|
AD01 |
Registered office address changed from Apex Hotels House 32 Hailes Avenue Edinburgh EH13 0LZ to Apex Hotels House, 1 Mid New Cultins Edinburgh EH11 4DH on 2020-12-10
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
AP03 |
On 2020-07-24 - new secretary appointed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-07-24
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-04-30
filed on: 20th, January 2020
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: 2018-01-25
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC3384770008, created on 2017-12-05
filed on: 6th, December 2017
| mortgage
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to 2017-04-30
filed on: 29th, November 2017
| accounts
|
Free Download
(25 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 8th, February 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2016-02-17 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2015-04-30
filed on: 8th, February 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2015-02-17 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-04-30
filed on: 27th, November 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2014-02-17 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2013-04-30
filed on: 18th, December 2013
| accounts
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 3384770006
filed on: 29th, October 2013
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 3384770007
filed on: 29th, October 2013
| mortgage
|
Free Download
(49 pages)
|
AR01 |
Annual return made up to 2013-02-27 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2012-02-27 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2011-04-30
filed on: 25th, November 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2011-02-27 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2010-04-30
filed on: 1st, February 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2010-02-27 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-03-19 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-04-30
filed on: 1st, February 2010
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 217 Gilmerton Road Edinburgh Lothian EH16 5UD Uk on 2009-11-27
filed on: 27th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-13
filed on: 13th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2008-04-30
filed on: 24th, January 2009
| accounts
|
Free Download
(12 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 30/04/2008
filed on: 10th, December 2008
| accounts
|
Free Download
(1 page)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, April 2008
| mortgage
|
Free Download
(5 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/03/2008 from 217 gilmerton road edinburgh lothian G2 5QR uk
filed on: 4th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(18 pages)
|