(PSC04) Change to a person with significant control 2016-04-06
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-13
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-07-25
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-25
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-07-13
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-07-25
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-13
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-05-14 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-14 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-07-26 to 2020-07-25
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-13
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-26
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-07-27 to 2019-07-26
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-05-15 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-13
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2016-10-14 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-07-27
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-07-28 to 2018-07-27
filed on: 26th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-13
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-28
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-07-29 to 2017-07-28
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-07-29
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-07-13
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-07-06
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2016-07-30 to 2016-07-29
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-09
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-30
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-09
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-30
filed on: 24th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2 Deseronto Estate St. Marys Road Slough SL3 7EW. Change occurred on 2015-06-11. Company's previous address: 69 Royston Way Slough SL1 6HG England.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2014-07-30
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) New registered office address 69 Royston Way Slough SL1 6HG. Change occurred on 2014-10-28. Company's previous address: 57 Bradford Street Walsall WS1 3QD.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-09
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-05: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 59 Bradford Street Walsall West Midlands WS1 4QD United Kingdom on 2014-06-12
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-09
filed on: 9th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-09: 1 GBP
capital
|
|
(AP01) New director was appointed on 2013-08-23
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cwell eye care LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-12-01
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|