AA |
Micro company accounts made up to 31st December 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 15th May 2019
filed on: 15th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 Lambseth Street Eye Suffolk IP23 7AG England at an unknown date to The Gardens Eye Road Hoxne Eye Suffolk IP21 5AP
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Lambseth Street Eye Suffolk IP23 7AG on 19th March 2019 to The Gardens Eye Road Hoxne Eye IP21 5AP
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 1st November 2016, company appointed a new person to the position of a secretary
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th October 2016
filed on: 7th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 29th August 2016 secretary's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On 29th June 2016 secretary's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 2 Lambseth Street Eye Suffolk IP23 7AG at an unknown date
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Lambseth Street Eye Suffolk IP23 7AG England on 27th April 2016 to 2 Lambseth Street Eye Suffolk IP23 7AG
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th March 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Collingham House 4-6 Gladstone Road Wimbledon London SW19 1QT England at an unknown date to 2 Lambseth Street Eye Suffolk IP23 7AG
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Collingham House 4-6 Gladstone Road Wimbledon London SW19 1QT at an unknown date
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 18th April 2016 to 2 Lambseth Street Eye Suffolk IP23 7AG
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 29th March 2016, company appointed a new person to the position of a secretary
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th February 2016: 6.00 GBP
filed on: 29th, February 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 16th January 2015 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 4.00 GBP
filed on: 30th, September 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 12 Princes Road London SW19 8RB United Kingdom at an unknown date to Collingham House 4-6 Gladstone Road Wimbledon London SW19 1QT
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 30th September 2014: 6.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Ebs Surveyors Limited 98 Cadogan Gardens South Woodford London E18 1LZ United Kingdom on 6th January 2014
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 13 High Street Wanstead London E11 2AA United Kingdom on 31st August 2011
filed on: 31st, August 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st August 2010 to 31st December 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th August 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Dorset House Regent Park, Kingston Road Leatherhead Surrey KT22 7PL United Kingdom on 12th August 2010
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Coppergate Mews 103-107 Brighton Road Surbiton Surrey KT6 5NF on 4th January 2010
filed on: 4th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2009
| incorporation
|
Free Download
(22 pages)
|