AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Apr 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Aug 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Aug 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Aug 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 25th Jun 2019
filed on: 25th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Aug 2018
filed on: 29th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Aug 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Aug 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 29th Sep 2016. New Address: The Rosary Bracken Lane Whitehill Bordon Hants GU35 9DJ. Previous address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 31st Aug 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st Aug 2014 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Nov 2013 director's details were changed
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 25th Nov 2013. Old Address: 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 4th Sep 2011
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Tue, 4th Sep 2012 to Mon, 31st Dec 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2012 to Sun, 4th Sep 2011
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 31st Aug 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Sep 2012: 100.00 GBP
capital
|
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 19th, June 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed richard ward optical LTDcertificate issued on 19/06/12
filed on: 19th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 25th May 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, June 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(35 pages)
|