AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 25, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 25, 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 4, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 4, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 2, 2013: 100 GBP
capital
|
|
AR01 |
Annual return made up to June 4, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 4, 2011 with full list of members
filed on: 11th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On May 31, 2010 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On May 31, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 1st, July 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 1st, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to September 27, 2009
filed on: 27th, September 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, August 2009
| gazette
|
Free Download
(1 page)
|
288b |
On May 28, 2009 Appointment terminated director
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 28, 2009 Appointment terminated secretary
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2009 Secretary appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 28, 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, May 2009
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed finsbury eye centre opticians LIMITEDcertificate issued on 28/04/09
filed on: 25th, April 2009
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to October 10, 2008
filed on: 10th, October 2008
| annual return
|
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on September 24, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 24, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, November 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/08 to 30/09/08
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/08 to 30/09/08
filed on: 7th, November 2007
| accounts
|
Free Download
(1 page)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 10, 2007 New secretary appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2007
| incorporation
|
Free Download
(16 pages)
|