(AD01) Change of registered address from Office 207, 9 George Square Glasgow G2 1QQ on Mon, 13th Nov 2023 to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ
filed on: 13th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on Thu, 19th Oct 2023 to Office 207, 9 George Square Glasgow G2 1QQ
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG Scotland on Tue, 25th Apr 2023 to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW
filed on: 25th, April 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ Scotland on Thu, 12th Jan 2023 to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG
filed on: 12th, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mark Toma Accountants 48 Nithsdale Road Glasgow G41 2AN Scotland on Sat, 20th Aug 2022 to 50 Wellington Street Suite 401-403 Baltic Chambers Glasgow G2 6HJ
filed on: 20th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Feb 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 20th Aug 2020
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 1st Jan 2016 secretary's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 48 Nithsdale Road Glasgow G41 2AN on Tue, 10th Mar 2015 to C/O Mark Toma Accountants 48 Nithsdale Road Glasgow G41 2AN
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from A G Dunn & Co 40 St Enoch Square Glasgow G1 4DH on Tue, 10th Mar 2015 to C/O Mark Toma Accountants 48 Nithsdale Road Glasgow G41 2AN
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 9th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 9th Mar 2014: 1.00 GBP
capital
|
|
(CH03) On Wed, 1st Jan 2014 secretary's details were changed
filed on: 9th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Feb 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Feb 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 10th Mar 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Feb 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 3rd Mar 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 15th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(10 pages)
|