CS01 |
Confirmation statement with no updates Wednesday 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Unit B St Merryn Airfield Business Park Padstow Cornwall PL28 8PU United Kingdom to Unit B St Merryn Airfield Business Park Padstow Cornwall PL28 8GN on Friday 10th February 2023
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 238 Droitwich Road Hartlebury Kidderminster DY10 4EU England to Unit B St Merryn Airfield Business Park Padstow Cornwall PL28 8PU on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 16th June 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed go opticians LIMITEDcertificate issued on 21/03/22
filed on: 21st, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC07 |
Cessation of a person with significant control Thursday 6th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Load Street Bewdley Worcester Worcestershire DY12 2AE to Unit 238 Droitwich Road Hartlebury Kidderminster DY10 4EU on Wednesday 5th January 2022
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st September 2020
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 069568470001
filed on: 31st, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 069568470001 satisfaction in full.
filed on: 31st, January 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 9th January 2018
filed on: 9th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069568470001, created on Wednesday 10th August 2016
filed on: 12th, August 2016
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 9th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 9th July 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on Wednesday 7th August 2013
capital
|
|
AP01 |
New director appointment on Wednesday 17th July 2013.
filed on: 17th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Monday 10th June 2013
filed on: 20th, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, June 2013
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Monday 9th July 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 23rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 9th July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 9th July 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 9th July 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 21st July 2009 Appointment terminated secretary
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, July 2009
| incorporation
|
Free Download
(19 pages)
|