(AD01) Change of registered address from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland on 2023/06/29 to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, February 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/13
filed on: 29th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/13
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020/11/04
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/04 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/11/04 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Somerset Place Glasgow G3 7JT Scotland on 2020/10/27 to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
filed on: 27th, 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)
|
(PSC04) Change to a person with significant control 2020/10/12
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/13
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/12 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland on 2020/10/02 to 11 Somerset Place Glasgow G3 7JT
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/13
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Beresford Terrace Ayr KA7 2EG on 2019/05/10 to 36 Churchill Tower South Harbour Street Ayr KA7 1JT
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/13
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/10/13
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/10/13
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/13
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/13
capital
|
|
(AP01) New director appointment on 2015/08/29.
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2015/08/20 to 24 Beresford Terrace Ayr KA7 2EG
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/08/20
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, August 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/20
capital
|
|
(TM02) Secretary's appointment terminated on 2015/08/20
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/08/20
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|