AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th July 2023
filed on: 8th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 17th, July 2023
|
accounts |
Free Download
(48 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 17th, July 2023
|
accounts |
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 25th December 2018
filed on: 25th, November 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 19th, November 2021
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2021
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2019 from 25th December 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 25th December 2018
filed on: 23rd, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 27th December 2017
filed on: 11th, December 2019
|
accounts |
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened to 26th December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2019
filed on: 16th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th January 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 27th December 2017
filed on: 12th, December 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th December 2016
filed on: 15th, June 2018
|
accounts |
Free Download
(37 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd August 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th December 2015
filed on: 26th, May 2017
|
accounts |
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd August 2016
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 1st January 2016
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 21st, December 2015
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from No 1 Colmore Square Birmingham B4 6AA on 24th March 2015 to Opella Ltd Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2014
filed on: 12th, August 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th August 2014: 1.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2013
filed on: 23rd, August 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd August 2013: 1.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd August 2012
filed on: 14th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st August 2012 to 31st December 2012
filed on: 12th, July 2012
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, March 2012
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2012
|
resolution |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, March 2012
|
mortgage |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 8th September 2011
filed on: 8th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th September 2011
filed on: 8th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th September 2011
filed on: 8th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th September 2011
filed on: 8th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th September 2011
filed on: 8th, September 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, August 2011
|
incorporation |
Free Download
(24 pages)
|