PSC04 |
Change to a person with significant control 2023/07/19
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland on 2023/07/19 to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/07/19
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 5th, May 2022
| resolution
|
Free Download
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/26
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 4th, May 2022
| restoration
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/11/09 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/09
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Somerset Place Glasgow G3 7JT Scotland on 2020/10/28 to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/26
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland on 2020/10/06 to 11 Somerset Place Glasgow G3 7JT
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/26
filed on: 9th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Beresford Terrace Ayr KA7 2EG on 2019/05/06 to 36 Churchill Tower South Harbour Street Ayr KA7 1JT
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/26
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 26th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/26
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017/01/14 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/06
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/06
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/06
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
AP01 |
New director appointment on 2014/04/25.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 6th, November 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/04/26
filed on: 26th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/06
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2014/03/27
capital
|
|
AD01 |
Change of registered office on 2014/01/13 from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/11.
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/07 from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/02/06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/06
filed on: 6th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2013
| incorporation
|
Free Download
(28 pages)
|