AA |
Dormant company accounts made up to Sun, 30th Apr 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, July 2023
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 28th Jun 2019. New Address: 33 3rd Floor Lowndes Street London SW1X 9HX. Previous address: 37 Warren Street London W1T 6AD
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 4th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Apr 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Jan 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 31st Jan 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Apr 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 15th Jun 2017 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Apr 2016 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Jun 2015 director's details were changed
filed on: 21st, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 26th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Apr 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Apr 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 200.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 20th, May 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Apr 2013 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 16th Apr 2013 director's details were changed
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Apr 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Nov 2011 director's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed opai investments LTDcertificate issued on 13/05/11
filed on: 13th, May 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 12th May 2011 to change company name
|
change of name |
|
CH01 |
On Thu, 28th Apr 2011 director's details were changed
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2011
|
incorporation |
Free Download
(22 pages)
|