(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/09/12
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland on 2023/08/16 to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/09/12
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/09/12
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/10
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/10 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Somerset Place Glasgow G3 7JT Scotland on 2020/10/30 to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland on 2020/10/12 to 11 Somerset Place Glasgow G3 7JT
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/12/31
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/09/12
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to 2019/12/31, originally was 2020/08/31.
filed on: 10th, December 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/09/08.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/09/12.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/09/12
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/09/08
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/09/10
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, August 2019
| incorporation
|
Free Download
(31 pages)
|
(TM01) Director's appointment terminated on 2019/08/15
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/15
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2019/08/15 to 36 Churchill Tower South Harbour Street Ayr KA7 1JT
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/08/15
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|