AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 22nd June 2023. New Address: 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT. Previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th October 2020. 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: 10th October 2020. New Address: 11 Somerset Place Glasgow G3 7JT. Previous address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th May 2019. New Address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Previous address: 24 Beresford Terrace Ayr KA7 2EG
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st July 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 6th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 16th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th May 2016 director's details were changed
filed on: 22nd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th July 2014
filed on: 20th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
14th July 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th July 2014. New Address: 24 Beresford Terrace Ayr KA7 2EG. Previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
14th July 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(29 pages)
|
TM02 |
14th July 2014 - the day secretary's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|