AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 30th April 2021 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th April 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hendon Eyecare 218 West Hendon Broadway London NW9 7EE on 21st October 2020 to 399 Old Bedford Road Luton LU2 7BZ
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2018 to 31st May 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th January 2016: 300.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 300.00 GBP
capital
|
|
CH01 |
On 19th April 2014 director's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 16 Ailantus Court Stonegrove Edgware HA8 8AA England on 25th April 2014
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Gleneagles Drive Luton LU2 7TA England on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2013
filed on: 23rd, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd February 2011: 300.00 GBP
filed on: 3rd, February 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd February 2011
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Glenegales Drive Luton LU2 7TA England on 21st January 2011
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|