CS01 |
Confirmation statement with no updates December 4, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 4, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Southgate House 59 Magdalen Street Exeter EX2 4HY on May 15, 2019
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 5, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 10, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 10, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 10, 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 5, 2016: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed sporting vision international LTDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to December 10, 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2015: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 10, 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 21, 2014: 60.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: April 29, 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On December 10, 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 10, 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 10, 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2012 new director was appointed.
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 10, 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 5, 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On December 19, 2011 new director was appointed.
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 19, 2011 new director was appointed.
filed on: 19th, December 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 10, 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 10, 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 24, 2010. Old Address: 40 Southernhay East Exeter EX1 1PE United Kingdom
filed on: 24th, August 2010
| address
|
Free Download
(1 page)
|
AP01 |
On June 7, 2010 new director was appointed.
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 3, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On June 1, 2010 new director was appointed.
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 15, 2010: 60.00 GBP
filed on: 25th, February 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2009
| incorporation
|
Free Download
(31 pages)
|