AA |
Micro company accounts made up to 31st December 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th March 2023
filed on: 12th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th March 2023
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th March 2023
filed on: 25th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2022
filed on: 24th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 26th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 1.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 1 in full
filed on: 14th, January 2014
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 5th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 1.00 GBP
|
capital |
|
CH01 |
On 24th August 2012 director's details were changed
filed on: 27th, August 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2012 from 31st August 2012
filed on: 14th, May 2013
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2011
filed on: 5th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2012
filed on: 14th, September 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2011
filed on: 8th, September 2011
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, February 2011
|
mortgage |
Free Download
(7 pages)
|
CERTNM |
Company name changed opolo LTDcertificate issued on 24/01/11
filed on: 24th, January 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, January 2011
|
change of name |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Canalside Buildings Graingers Way Roundhouse Business Park Leeds LS12 1AH United Kingdom on 21st September 2010
filed on: 21st, September 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st September 2010
filed on: 21st, September 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2010
|
incorporation |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2010
filed on: 23rd, August 2010
|
officers |
Free Download
(1 page)
|