(CS01) Confirmation statement with no updates June 21, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: October 18, 2022
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 18, 2022 new director was appointed.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control October 14, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 2, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 2, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 2, 2021 new director was appointed.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 2, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 60 Tannoch Drive Cumbernauld Glasgow G67 2XX Scotland to Meiklewood Business Centre Glasgow Road Kilmarnock KA3 6AG on November 12, 2021
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 2, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 21, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 21, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 18, 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 18, 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 18, 2018: 4.00 GBP
filed on: 20th, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Backbrae Street Kilsyth Glasgow G65 0NH to 60 Tannoch Drive Cumbernauld Glasgow G67 2XX on June 19, 2018
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 19, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 12, 2016: 2.00 GBP
capital
|
|
(AP01) On July 21, 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 19, 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 19, 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 7, 2014. Old Address: 28 Kirkconnel Avenue Cumbernauld Glasgow G68 9NQ Scotland
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 27, 2014. Old Address: 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the lens doctor LTDcertificate issued on 23/01/14
filed on: 23rd, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 20, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 22, 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(21 pages)
|