CERTNM |
Company name changed date eyecare LTDcertificate issued on 12/03/24
filed on: 12th, March 2024
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed date opticians LTDcertificate issued on 28/02/24
filed on: 28th, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH. Change occurred on May 22, 2023. Company's previous address: The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England.
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On March 9, 2020 new director was appointed.
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control May 30, 2017
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2017
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to August 31, 2017 (was December 31, 2017).
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066112310002, created on May 30, 2017
filed on: 2nd, June 2017
| mortgage
|
Free Download
(63 pages)
|
AD01 |
New registered office address The Fold Home Farm the Avenue Esholt Shipley BD17 7RH. Change occurred on June 1, 2017. Company's previous address: 5 Wesley Street Ossett West Yorks WF5 8ER.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
On May 30, 2017 new director was appointed.
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 30, 2017
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2013
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 4, 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to June 30, 2009 (was August 31, 2009).
filed on: 4th, March 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/11/2008 from finlayson & co whitby court abbey road shepley HD8 8EL huddersfield
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, July 2008
| mortgage
|
Free Download
(5 pages)
|
288b |
On June 20, 2008 Appointment terminated director
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On June 20, 2008 Appointment terminated secretary
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2008 Director appointed
filed on: 20th, June 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(14 pages)
|