AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 14th, November 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2022-01-20
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 16th, November 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 9th, February 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-07-29
filed on: 29th, July 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 14th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 2018-08-31 to 2018-06-30
filed on: 8th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-12-01
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG to 5 Forbes Road Edinburgh EH10 4EF on 2017-12-04
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-01
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-12-01
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-08-31
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 16th, May 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2015-05-19 to 2015-08-31
filed on: 15th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-22 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-05-19
filed on: 28th, April 2015
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to 2 Mainshill Cottages Morham Haddington East Lothian EH41 4LG on 2015-03-16
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-22 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-16: 1.00 GBP
capital
|
|
CH01 |
On 2015-03-12 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-09-30 to 2014-05-19
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2014-06-30
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-06-30
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ on 2014-06-02
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-10-22 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-22: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-10-22 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2012-10-10
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-10-22 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2011-11-21
filed on: 21st, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 22nd, March 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2010-10-22 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-09-30
filed on: 28th, June 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2009-10-31 to 2009-09-30
filed on: 21st, June 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-11-14
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-10-22 with full list of members
filed on: 14th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-14 director's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/09/2009 from 26 george square edinburgh midlothian EH8 9LD
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, August 2009
| incorporation
|
Free Download
(12 pages)
|
288a |
On 2009-08-13 Director appointed
filed on: 13th, August 2009
| officers
|
Free Download
(4 pages)
|
CERTNM |
Company name changed florence house nursery LIMITEDcertificate issued on 12/08/09
filed on: 12th, August 2009
| change of name
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, August 2009
| incorporation
|
Free Download
(12 pages)
|
288a |
On 2009-08-12 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009-08-12 Appointment terminated director
filed on: 12th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-03 Director appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-11-03 Appointment terminated director
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(18 pages)
|