(CS01) Confirmation statement with no updates September 13, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Change occurred on July 12, 2023. Company's previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed newfoundland management services LTDcertificate issued on 07/10/22
filed on: 7th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates September 13, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Change occurred on July 5, 2022. Company's previous address: 1a Payne Street Glasgow G4 0LE Scotland.
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 16, 2021
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 13, 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 1a Payne Street Glasgow G4 0LE. Change occurred on March 13, 2020. Company's previous address: 1a Payne Street Glasgow G4 0LE United Kingdom.
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On March 12, 2020 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 3, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 3, 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1a Payne Street Glasgow G4 0LE. Change occurred on June 24, 2019. Company's previous address: The Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control February 12, 2018
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 12, 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2017
| incorporation
|
Free Download
(29 pages)
|