(AD01) New registered office address C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT. Change occurred on 2023-08-30. Company's previous address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 30th, August 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)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 31st, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-04-24
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-04-24
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT. Change occurred on 2020-11-10. Company's previous address: 11 Somerset Place Glasgow G3 7JT Scotland.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Somerset Place Glasgow G3 7JT. Change occurred on 2020-10-10. Company's previous address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland.
filed on: 10th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-24
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 20th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 36 Churchill Tower South Harbour Street Ayr KA7 1JT. Change occurred on 2019-05-10. Company's previous address: 24 Beresford Terrace Ayr KA7 2EG Scotland.
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-24
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-04-30 to 2019-07-31
filed on: 4th, July 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-21
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-21
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-04-21
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-21
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Beresford Terrace Ayr KA7 2EG. Change occurred on 2018-04-20. Company's previous address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-20
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-04-20
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-04-20
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2018-04-20: 1.00 GBP
capital
|
|