AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-25
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-02-25
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed help in sight training LIMITEDcertificate issued on 15/12/21
filed on: 15th, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021-03-11 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-25
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 18th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-02-25
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-03-04
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2018-10-02
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-23
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-11
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-04
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017-05-03
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-05-03
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-05-03
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 131 South Liberty Lane Ashton Vale Bristol BS3 2SZ. Change occurred on 2018-03-09. Company's previous address: 131 South Liberty Lane Ashron Vale Bristol Avon BS3 2SZ.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-03
filed on: 11th, May 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 131 South Liberty Lane Ashron Vale Bristol Avon BS3 2SZ. Change occurred on 2017-05-11. Company's previous address: 15 Downs Park Herne Bay Kent CT6 6BY.
filed on: 11th, May 2017
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-03
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-05-03) of a secretary
filed on: 11th, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-03
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-04
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-04
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-04
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-04
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-04-30 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-04-30 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 Oak Cottages Perry Wood Selling Faversham Kent ME13 9SE United Kingdom on 2012-05-08
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-04
filed on: 19th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-04
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-04-07
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-07
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-03-24: 99.00 GBP
filed on: 7th, April 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-05
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(22 pages)
|