(AD01) Address change date: Wed, 19th Jul 2023. 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: 19th, July 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Thu, 8th Sep 2022 - the day director's appointment was terminated
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 9th Nov 2020
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 9th Nov 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Previous address: 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 6th Oct 2020. 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)
|
(AP01) On Wed, 12th Feb 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sat, 9th Nov 2019
filed on: 11th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Nov 2019 director's details were changed
filed on: 11th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Sep 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 9th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Sep 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Sep 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Sep 2019 new director was appointed.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2019
| incorporation
|
Free Download
(31 pages)
|
(TM01) Mon, 9th Sep 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 9th Sep 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Sep 2019. New Address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
(TM02) Mon, 9th Sep 2019 - the day secretary's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|