CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(16 pages)
|
CH03 |
On Sat, 31st Dec 2022 secretary's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Dec 2022 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Dec 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Aug 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 31st Aug 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: Tue, 10th May 2022. New Address: 133 -137 Scudamore Road Leicester LE3 1UQ. Previous address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS England
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Dec 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Dec 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 28th Sep 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Dec 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
Address change date: Thu, 5th Dec 2019. New Address: Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS. Previous address: Woolyard 54 Bermondsey Street London SE1 3UD
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, December 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(40 pages)
|
AP01 |
On Fri, 9th Sep 2016 new director was appointed.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 9th Sep 2016 secretary's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Dec 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 686844.50 GBP
capital
|
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed opus 108 LIMITEDcertificate issued on 25/11/15
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, November 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 686844.50 GBP
filed on: 23rd, February 2015
| capital
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(66 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 1.00 GBP
capital
|
|
AP01 |
On Tue, 23rd Dec 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Dec 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 23rd Dec 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Dec 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Dec 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Dec 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 23rd Dec 2014 - the day secretary's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|