AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Jun 2023. New Address: Suite 202 East Wing Sterling House Langston Road Loughton IG10 3TS. Previous address: 101 Whitechapel High Street 2nd Floor London E1 7RA England
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 5th Oct 2020 director's details were changed
filed on: 2nd, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Aug 2018. New Address: 101 Whitechapel High Street 2nd Floor London E1 7RA. Previous address: Queens Way House Unit C 275-285 High Road London E15 2TF England
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 18th Jan 2018. New Address: Queens Way House Unit C 275-285 High Road London E15 2TF. Previous address: Queens Way House Unit C High Street London E15 2TF England
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 17th Jan 2018. New Address: Queens Way House Unit C High Street London E15 2TF. Previous address: 64 Paul Street London EC2A 4NG England
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 16th May 2017 - the day director's appointment was terminated
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th May 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 15th Aug 2016. New Address: 64 Paul Street London EC2A 4NG. Previous address: 46 Agister Road Chigwell Essex IG7 4NY England
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 31st Mar 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 2nd May 2016 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed netra vision LTDcertificate issued on 16/03/16
filed on: 16th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Sep 2015. New Address: 46 Agister Road Chigwell Essex IG7 4NY. Previous address: 4 South Dale Chigwell Essex IG7 5NN
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 31st Mar 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Feb 2014 with full list of members
filed on: 1st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Feb 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Sun, 10th Mar 2013 - the day director's appointment was terminated
filed on: 10th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Feb 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jan 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 20th Dec 2011 secretary's details were changed
filed on: 15th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 15th, January 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Dec 2011 director's details were changed
filed on: 15th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Dec 2011 with full list of members
filed on: 15th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 21st Jul 2011. Old Address: 89B Upton Lane Forest Gate London E7 9PB England
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2010
| incorporation
|
Free Download
(8 pages)
|