CS01 |
Confirmation statement with no updates Thursday 7th December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Change occurred on Tuesday 11th July 2023. Company's previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 6th November 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Change occurred on Tuesday 27th October 2020. Company's previous address: 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 23rd October 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd October 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Somerset Place Glasgow G3 7JT. Change occurred on Monday 5th October 2020. Company's previous address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th December 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Change occurred on Wednesday 8th May 2019. Company's previous address: 24 Beresford Terrace Ayr KA7 2EG Scotland.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Monday 31st July 2017, originally was Thursday 30th November 2017.
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 10th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 24 Beresford Terrace Ayr KA7 2EG. Change occurred on Tuesday 6th December 2016. Company's previous address: 24 Beresford Terrace Ayr KA27 2EG Scotland.
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd November 2016.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2016
| incorporation
|
Free Download
(31 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 21st November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 Beresford Terrace Ayr KA27 2EG. Change occurred on Monday 21st November 2016. Company's previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland.
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|