(CS01) Confirmation statement with updates 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th August 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: 30th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th March 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 13th March 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th October 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 10th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th October 2020. New Address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Previous address: 11 Somerset Place Glasgow G3 7JT Scotland
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 10th October 2020. New Address: 11 Somerset Place Glasgow G3 7JT. Previous address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th October 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 15th August 2019 - the day director's appointment was terminated
filed on: 13th, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2nd September 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2nd September 2019 - the day director's appointment was terminated
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd September 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th May 2019. New Address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Previous address: 24 Beresford Terrace Ayr KA7 2EG Scotland
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 4th May 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th May 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th October 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th November 2015: 16.00 GBP
filed on: 29th, November 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st September 2015. New Address: 24 Beresford Terrace Ayr KA7 2EG. Previous address: 61 Kilmuir Road Arden Glasgow G46 8BH Scotland
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th June 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|