CS01 |
Confirmation statement with no updates 2023-04-26
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 26th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-26
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-26
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 4th, May 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2020-05-04
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-26
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-01-10
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-26 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 26th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-04-26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-02-24
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 1st, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mepc Mepc Silverstone Park Silverstone Park Innovation Centre Towcester NN12 8GX. Change occurred on 2018-02-24. Company's previous address: 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD.
filed on: 24th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-24
filed on: 24th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-24
filed on: 24th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-10-16
filed on: 24th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mepc Silverstone Park Silverstone Park Innovation Centre Silverstone Circuit Towcester NN12 8GX. Change occurred on 2018-02-24. Company's previous address: Mepc Mepc Silverstone Park Silverstone Park Innovation Centre Towcester NN12 8GX England.
filed on: 24th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-26
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2017-10-16
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-09-29
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-29
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-09-29
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-06-28
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-06-28 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-28
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-21: 100.00 GBP
filed on: 21st, June 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-12
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-10
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD. Change occurred on 2016-04-29. Company's previous address: Wellington House Starley Way Solihull B37 7HB England.
filed on: 29th, April 2016
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed opus wealth and tax solutions LIMITEDcertificate issued on 11/02/16
filed on: 11th, February 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-08-11: 1.00 GBP
capital
|
|