AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2024
filed on: 10th, February 2025
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2024
filed on: 19th, July 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 30th, May 2024
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland on Fri, 26th Apr 2024 to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL
filed on: 26th, April 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland on Wed, 26th Jul 2023 to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT
filed on: 26th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Horizon Ca 11 11 Somerset Place Glasgow G3 7JT United Kingdom on Wed, 19th Jul 2023 to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT
filed on: 19th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O James Perman & Company 2 Bellman's Close Largs Ayrshire KA30 8AP on Tue, 29th Mar 2022 to C/O Horizon Ca 11 11 Somerset Place Glasgow G3 7JT
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Jul 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Jul 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Jul 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 22nd, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 14th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jul 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jul 2014
filed on: 23rd, July 2014
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 3279990003
filed on: 28th, June 2014
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jul 2013
filed on: 31st, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Wed, 5th Sep 2012 secretary's details were changed
filed on: 5th, September 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 5th Sep 2012 director's details were changed
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Sep 2012 director's details were changed
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Jul 2012
filed on: 5th, September 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jul 2011
filed on: 31st, August 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 31st Aug 2012. Old Address: Suite 4/1 19 Waterloo Street Glasgow G2 6AY
filed on: 31st, August 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 31st Aug 2012. Old Address: C/O James Perman & Company 2 Bellman's Close Largs Ayrshire KA30 8AP Scotland
filed on: 31st, August 2012
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, November 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 30th, April 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 19th Jul 2010 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Jul 2010 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Jul 2010
filed on: 22nd, September 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 30th, April 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 22nd Jul 2009 with complete member list
filed on: 22nd, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 20th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 25th Jul 2008 with complete member list
filed on: 25th, July 2008
|
annual return |
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, April 2008
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 1st, November 2007
|
mortgage |
Free Download
(3 pages)
|
410(Scot) |
Partic of mort/charge *****
filed on: 1st, November 2007
|
mortgage |
Free Download
(3 pages)
|
288a |
On Thu, 23rd Aug 2007 New director appointed
filed on: 23rd, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 23rd Aug 2007 New director appointed
filed on: 23rd, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2007
|
incorporation |
Free Download
(18 pages)
|