CS01 |
Confirmation statement with no updates 2023-09-14
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR. Change occurred on 2023-05-18. Company's previous address: 308 Albert Drive Pollokshields Glasgow G41 5RS.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-14 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-09-14
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-14
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-14
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-14
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-14
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-14
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-09-14
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-09-19 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-09-14
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-14
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-14
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-28: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-14
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-04: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 3rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-14
filed on: 3rd, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed opalglide LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2012-02-23
filed on: 23rd, February 2012
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-01-12
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2012-01-12
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-01-12
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2012-01-12
filed on: 12th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2011
| incorporation
|
Free Download
(23 pages)
|