AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(31 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: One St. Peters Square Manchester M2 3DE. Previous address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP United Kingdom
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 11th Apr 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 30th Sep 2017 - the day director's appointment was terminated
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Sun, 1st Feb 2015
filed on: 5th, February 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Feb 2015. New Address: Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ. Previous address: Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP
filed on: 4th, February 2015
| address
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on Sun, 1st Feb 2015
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Apr 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Apr 2014: 100.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(19 pages)
|
TM01 |
Mon, 15th Jul 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Apr 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Full accounts with changes made up to Sat, 31st Dec 2011
filed on: 8th, November 2012
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Apr 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
MISC |
Section 519 resignation of auditors
filed on: 13th, January 2011
| miscellaneous
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(17 pages)
|
TM01 |
Fri, 23rd Apr 2010 - the day director's appointment was terminated
filed on: 23rd, April 2010
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Thu, 8th Apr 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 8th Apr 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 23rd Apr 2010. Old Address: Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on Thu, 8th Apr 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 8th Apr 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Wed, 21st Apr 2010 - the day director's appointment was terminated
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Mar 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 15th, October 2009
| accounts
|
Free Download
(16 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, June 2009
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 1st May 2009 with shareholders record
filed on: 1st, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Tue, 17th Feb 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(22 pages)
|