GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 16, 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 16, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 16, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 16, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 4, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 16, 2013 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On October 16, 2013 secretary's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On August 13, 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed i-view optic LIMITEDcertificate issued on 06/12/12
filed on: 6th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 13, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On October 16, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(7 pages)
|
CH03 |
On October 16, 2012 secretary's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 4, 2012. Old Address: 2 Tower House Hoddesdon Hertfordshire EN11 8UR United Kingdom
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 4, 2012
filed on: 4th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 10, 2012. Old Address: 2 Tower House Hoddesdon Hertfordshire EN11 8UR
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 16, 2010 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 16, 2009. Old Address: Unit 43 Purfleet Industrial Park, London Road South Ockenden Essex RM15 4YA
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 16, 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 3, 2008
filed on: 3rd, November 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 28th, July 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to October 22, 2007
filed on: 22nd, October 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 100 shares on October 16, 2006. Value of each share 1 £, total number of shares: 101.
filed on: 5th, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On January 20, 2007 Director resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 20, 2007 New secretary appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 20th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 20, 2007 Secretary resigned
filed on: 20th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2006
| incorporation
|
Free Download
(16 pages)
|