AD01 |
New registered office address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Change occurred on July 11, 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)
|
AD01 |
New registered office address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Change occurred on July 11, 2023. Company's previous address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 6, 2020
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 6, 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Change occurred on October 27, 2020. Company's previous address: 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 23, 2020
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Somerset Place Glasgow G3 7JT. Change occurred on October 6, 2020. Company's previous address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 31, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2019
filed on: 31st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Change occurred on May 10, 2019. Company's previous address: 24 Beresford Terrace Ayr KA7 2EG.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 31st, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 1, 2015: 14.00 GBP
filed on: 10th, August 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on July 29, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 24 Beresford Terrace Ayr KA7 2EG. Change occurred on July 29, 2015. Company's previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 29, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 29, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 29, 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|