CH01 |
On Wednesday 8th March 2023 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th March 2023
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, July 2023
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, July 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, July 2023
| incorporation
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, July 2019
| resolution
|
Free Download
(27 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Thursday 6th June 2019
filed on: 4th, July 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 11th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 27 Stillwell Drive Sandal Wakefield WF2 6RL. Change occurred on Tuesday 17th April 2018. Company's previous address: 61C Hodgson Lane Drighlington Bradford BD11 1BW England.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st January 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 24th, March 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 61C Hodgson Lane Drighlington Bradford BD11 1BW. Change occurred on Thursday 8th September 2016. Company's previous address: C/O Derbyshire Eyecare 31 Town Street Duffield Belper Derbyshire DE56 4GD.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th June 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 10th June 2014 from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088710410001
filed on: 14th, May 2014
| mortgage
|
Free Download
(8 pages)
|
CH01 |
On Friday 31st January 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(4 pages)
|
CH01 |
On Friday 31st January 2014 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 31st, January 2014
| incorporation
|
Free Download
(25 pages)
|