AA |
Micro company accounts made up to 2023-04-30
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-07-12
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-14
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-14
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-04-28 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-04-28 director's details were changed
filed on: 28th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-14
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 17th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16 Haddow Street Hamilton ML3 7HX. Change occurred on 2021-02-19. Company's previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-11-06
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-06 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-06 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 2020-10-27. Company's previous address: 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Somerset Place Glasgow G3 7JT. Change occurred on 2020-10-06. Company's previous address: 36 South Harbour Street Ayr KA7 1JT Scotland.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-20
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-02-14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-01-23
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-15 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-02
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-08-26
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-26
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 36 South Harbour Street Ayr KA7 1JT. Change occurred on 2019-05-12. Company's previous address: 24 Beresford Terrace Ayr KA7 2EG.
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-04
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-10-04
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-30
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-30
filed on: 30th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-30: 15.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-30
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-04-30
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-30
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-28: 15.00 GBP
capital
|
|
AD01 |
Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 2014-01-21
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-01-31 to 2014-04-30
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-03-05
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-01-30: 15.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-01-30: 15.00 GBP
filed on: 5th, March 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2013-01-31
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-31
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-31
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-01-31
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(28 pages)
|