(CS01) Confirmation statement with no updates 2024/01/08
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland on 2023/06/27 to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/01/08
filed on: 8th, 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: 25th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/01/08
filed on: 8th, 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: 19th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/01/08
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 11 Somerset Place Glasgow G3 7JT United Kingdom on 2020/10/26 to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/10/16
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/16 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36 Churchill Tower South Harbour Road Ayr KA7 1JT Scotland on 2020/10/01 to 11 Somerset Place Glasgow G3 7JT
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/01/08
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Beresford Terrace Ayr KA7 2EG Scotland on 2019/05/08 to 36 Churchill Tower South Harbour Road Ayr KA7 1JT
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/08.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/01/08
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/06
filed on: 6th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, December 2018
| incorporation
|
Free Download
(31 pages)
|
(TM02) Secretary's appointment terminated on 2018/12/31
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/31
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2018/12/31 to 24 Beresford Terrace Ayr KA7 2EG
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/12/31
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|