AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091390570005, created on September 30, 2022
filed on: 8th, October 2022
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 091390570004, created on September 30, 2022
filed on: 8th, October 2022
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 10, 2018
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 21, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 29, 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 091390570003, created on February 1, 2018
filed on: 22nd, February 2018
| mortgage
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 21, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Eyecare Opticians the Bank Buildings Langley High Street Langley Oldbury B69 4SN to The Bank Buildings Langley High Street Langley Oldbury B69 4SN on July 11, 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 21, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 21, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 107 Gladys Road Bearwood Birmingham B67 5AN United Kingdom to Eyecare Opticians the Bank Buildings Langley High Street Langley Oldbury B69 4SN on October 30, 2015
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091390570002, created on March 2, 2015
filed on: 18th, March 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 091390570001, created on January 28, 2015
filed on: 4th, February 2015
| mortgage
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on July 21, 2014: 100.00 GBP
capital
|
|