PSC07 |
Cessation of a person with significant control 2022/05/08
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/11/27
filed on: 1st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/15
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, August 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023/07/14 director's details were changed
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/07/05. New Address: C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/15
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, December 2022
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, March 2022
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, September 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/14
filed on: 14th, June 2021
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/04/15
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/28
filed on: 28th, May 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/20
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/10
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/30. New Address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Previous address: 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/10/06. New Address: 11 Somerset Place Glasgow G3 7JT. Previous address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020/09/10 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/09/10
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/10
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/27
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/05/03. New Address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Previous address: 24 Beresford Terrace Ayr KA7 2EG Scotland
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 19th, April 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/18
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2018/08/31 to 2018/12/31
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/15
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/06/17 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/17
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/06/16
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/10/26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/08/31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/15
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/15
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2016/10/15.
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
|
TM01 |
2016/08/22 - the day director's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
|
TM02 |
2016/08/22 - the day secretary's appointment was terminated
filed on: 22nd, August 2016
| officers
|
Free Download
|
AD01 |
Address change date: 2016/08/22. New Address: 24 Beresford Terrace Ayr KA7 2EG. Previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 22nd, August 2016
| address
|
Free Download
|
NEWINC |
Company registration
filed on: 22nd, August 2016
| incorporation
|
Free Download
(31 pages)
|