(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 28th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/08/30
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/08/30
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/08/30
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/08/30
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091957660003, created on 2019/10/25
filed on: 29th, October 2019
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with no updates 2019/08/30
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/08/30
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/08/30
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2017/03/16 director's details were changed
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/30
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 26th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2015/08/31 to 2016/01/31
filed on: 14th, April 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015/09/08 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/30 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091957660002, created on 2015/01/14
filed on: 20th, January 2015
| mortgage
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2015/01/08
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/01/13. New Address: Edwards and Walker Opticians 16 Priory Place Doncaster South Yorkshire DN1 1BZ. Previous address: 14 Partridge Flatt Road Bessacarr Doncaster South Yorkshire DN4 6SD
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/01/08 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091957660001, created on 2014/12/13
filed on: 16th, December 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/30
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|