AD01 |
Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on November 9, 2023
filed on: 9th, November 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Second Floor 162 Buchanan Street Glasgow G1 2LL Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on August 16, 2022
filed on: 16th, August 2022
|
address |
Free Download
(2 pages)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 18th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 5, 2020
filed on: 30th, May 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 27, 2020
filed on: 30th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to May 31, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 West Chapelton Drive Bearsden Glasgow G61 2DA Scotland to Second Floor 162 Buchanan Street Glasgow G1 2LL on November 16, 2021
filed on: 16th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 27, 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 27, 2020
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On July 20, 2020 new director was appointed.
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, July 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 12th, August 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 26, 2018
filed on: 26th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On September 24, 2018 new director was appointed.
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 24, 2018
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 27, 2018
filed on: 14th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 30, 2018
filed on: 31st, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 15, 2018
filed on: 28th, March 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 28, 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 28, 2018 new director was appointed.
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2017
|
incorporation |
Free Download
(10 pages)
|