CS01 |
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 9th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th September 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th September 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st August 2020
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 21st August 2020
filed on: 19th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th September 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th September 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address River Bank House 65a Bishopstoke Road Eastleigh Hampshire SO50 6BF. Change occurred on Thursday 6th September 2018. Company's previous address: 5 Bishopstoke Road Eastleigh Hampshire SO50 6AD.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 16th September 2017
filed on: 16th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th September 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 30th November 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th September 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th September 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th September 2013
capital
|
|
AD01 |
Change of registered office on Friday 19th July 2013 from 229 West Street Fareham Hampshire PO16 0HZ United Kingdom
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th September 2013 to Sunday 31st March 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed stricklands optical LIMITEDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Sunday 25th November 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, September 2012
| incorporation
|
Free Download
(36 pages)
|