(AD01) New registered office address Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Change occurred on 2023-03-27. Company's previous address: C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR.
filed on: 27th, March 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Cornwall Buildings 45 Newhall Street Birmingham West Midlands B3 3QR. Change occurred on 2022-10-12. Company's previous address: Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA United Kingdom.
filed on: 12th, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor Sandhurst House 297 Yorktown Road Sandhurst Berkshire GU47 0QA. Change occurred on 2022-03-30. Company's previous address: Beacon House Park Road Crowborough East Sussex TN6 2QX United Kingdom.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-03-30
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-26
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-11-02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2021-08-25
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2021-08-09
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-07-02
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2021
| incorporation
|
Free Download
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2021
| incorporation
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-09
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-07-02
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 120413680001 in full
filed on: 2nd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 120413680002, created on 2021-07-02
filed on: 2nd, July 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 120413680001, created on 2021-06-30
filed on: 30th, June 2021
| mortgage
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from 2020-06-30 to 2020-03-31
filed on: 9th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-09
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 10th, June 2019
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2019-06-10: 1000.00 GBP
capital
|
|