CS01 |
Confirmation statement with no updates 2024-01-04
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 12 Somerset Place Glasgow G3 7JT. Change occurred on 2023-12-01. Company's previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 1st, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-04
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-12-31
filed on: 1st, March 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2022-02-01
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-26
filed on: 26th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-12-31
filed on: 2nd, December 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2020-11-10 director's details were changed
filed on: 10th, November 2020
| 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 |
New registered office address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Change occurred on 2020-10-30. Company's previous address: 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 30th, 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 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland.
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-26
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2020-09-10 director's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(2 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)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-27
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 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)
|
CH01 |
On 2020-02-10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-27
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Change occurred on 2019-05-03. Company's previous address: 24 Beresford Terrace Ayr KA7 2EG Scotland.
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-08-31 to 2018-12-31
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-18
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-28 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-28
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-15
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-26
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-21
filed on: 21st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 15th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-10-15
filed on: 15th, October 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2016
| incorporation
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 2016-08-22: 1.00 GBP
capital
|
|
AD01 |
New registered office address 24 Beresford Terrace Ayr KA7 2EG. Change occurred on 2016-08-22. Company's previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-08-22
filed on: 22nd, August 2016
| officers
|
Free Download
|
TM01 |
Director's appointment was terminated on 2016-08-22
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-08-22
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|