CS01 |
Confirmation statement with no updates 2023/12/10
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/10
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 5th, October 2022
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 093487370003, created on 2022/09/12
filed on: 22nd, September 2022
| mortgage
|
Free Download
(15 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, August 2022
| incorporation
|
Free Download
(25 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 8th, August 2022
| resolution
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093487370002, created on 2022/08/02
filed on: 5th, August 2022
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 093487370001, created on 2022/01/17
filed on: 19th, January 2022
| mortgage
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/12/16 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 27th, September 2021
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 11th, January 2021
| accounts
|
Free Download
(21 pages)
|
TM02 |
2020/11/24 - the day secretary's appointment was terminated
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2020/11/24
filed on: 3rd, December 2020
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, October 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/10
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/10
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/12/10
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, July 2016
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, June 2016
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed athena vision LIMITEDcertificate issued on 25/06/16
filed on: 25th, June 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2016/06/24. New Address: 92 Britannia Walk London N1 7NQ. Previous address: C/O Institute of Ophthalmology 11-43 Bath Street London EC1V 9EL
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/06/07 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2016/06/07 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/04/07 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
TM02 |
2016/04/07 - the day secretary's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/04/07 - the day director's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2016/04/07
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/04/07 - the day director's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/04/07 - the day director's appointment was terminated
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/12/01 secretary's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/12/01 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/10 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
2.50 GBP is the capital in company's statement on 2015/12/17
capital
|
|
CH01 |
On 2015/12/01 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/10/07. New Address: C/O Institute of Ophthalmology 11-43 Bath Street London EC1V 9EL. Previous address: C/O Ucl Business Plc the Network Building 97 Tottenham Court Road London W1T 4TP
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/27.
filed on: 22nd, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/27.
filed on: 22nd, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/27.
filed on: 22nd, May 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/04.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/03/05
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/03
filed on: 4th, March 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/03/04.
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, March 2015
| resolution
|
Free Download
(22 pages)
|
AP01 |
New director appointment on 2015/02/04.
filed on: 25th, February 2015
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/02/04
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/03
filed on: 21st, February 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/02/04.
filed on: 21st, February 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, February 2015
| resolution
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 10th, December 2014
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|