AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Aug 2020 secretary's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ramsay House 18 Vera Avenue Grange Park London N21 1RA on Thu, 11th Jun 2020 to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 99.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Jul 2015: 99.00 GBP
capital
|
|
CH03 |
On Wed, 18th Feb 2015 secretary's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Feb 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ramsay House 18 Vera Avenue London N21 1RA on Wed, 18th Feb 2015 to Ramsay House 18 Vera Avenue Grange Park London N21 1RA
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jun 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 26th Jun 2014: 99.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Jun 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 2nd Aug 2013. Old Address: 12 Felstead Road Wanstead London E11 2QJ England
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 5th Dec 2012 new director was appointed.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 5th Dec 2012, company appointed a new person to the position of a secretary
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 13th Nov 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Nov 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 13th Nov 2012
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 13th Jul 2012. Old Address: 101 Highland Road Nazeing Waltham Abbey Essex EN9 2PX
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jun 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2010 from Wed, 30th Jun 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jun 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jun 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 11th Jul 2008 with complete member list
filed on: 11th, July 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/2008 from new burlington house 1075 finchley road london NW11 0PU
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On Thu, 20th Sep 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 20th Sep 2007 New director appointed
filed on: 20th, September 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed opthalmic services LIMITEDcertificate issued on 12/09/07
filed on: 12th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed opthalmic services LIMITEDcertificate issued on 12/09/07
filed on: 12th, September 2007
| change of name
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 20th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, September 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 20th Jun 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, September 2007
| capital
|
Free Download
(1 page)
|
288a |
On Fri, 13th Jul 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Jul 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Jul 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 13th Jul 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
288b |
On Thu, 21st Jun 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Jun 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Jun 2007 Director resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 21st Jun 2007 Secretary resigned
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2007
| incorporation
|
Free Download
(14 pages)
|