CS01 |
Confirmation statement with no updates 17th May 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 24th May 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th February 2020. New Address: 10 Albert Place Stirling FK8 2QL. Previous address: The Parsonage Dunmore Park Airth Falkirk FK2 8LU Scotland
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd January 2020 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd January 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2020. New Address: The Parsonage Dunmore Park Airth Falkirk FK2 8LU. Previous address: Airth Castle Hotel Airth Falkirk FK2 8JF Scotland
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th November 2019. New Address: Airth Castle Hotel Airth Falkirk FK2 8JF. Previous address: 10 Albert Place Stirling FK8 2QL Scotland
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
11th September 2018 - the day secretary's appointment was terminated
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th February 2017. New Address: 10 Albert Place Stirling FK8 2QL. Previous address: 26 George Square Edinburgh EH8 9LD
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 1.00 GBP
capital
|
|
CH04 |
Secretary's details changed on 1st May 2015
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th June 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 19th May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 21st June 2012
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th December 2009
filed on: 18th, December 2009
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aurora city hotel LTD.certificate issued on 18/12/09
filed on: 18th, December 2009
| change of name
|
Free Download
(3 pages)
|
288a |
On 28th May 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 26th May 2009 Secretary appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 21st, May 2009
| resolution
|
Free Download
(15 pages)
|
288b |
On 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 21st May 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(18 pages)
|