(AD01) New registered office address 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE. Change occurred on August 29, 2023. Company's previous address: Focus 31 - West Wing Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW.
filed on: 29th, August 2023
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2023 to August 8, 2023
filed on: 28th, August 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 14, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 1, 2015: 65000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Focus 31 - West Wing Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW. Change occurred on April 14, 2015. Company's previous address: Instrument House Greycaine Road Watford WD24 7GW.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 17, 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 7, 2013. Old Address: C/O Davin Optronics Ltd Instrument House 15 Greycaine Road Watford Hertfordshire WD24 7GW United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(CH03) On November 22, 2012 secretary's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On November 22, 2012 director's details were changed
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 29, 2013. Old Address: Sherwoods House West Green Road Hartley Wintney Hampshire RG27 8JW United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 23rd, October 2012
| mortgage
|
|
(SH01) Capital declared on October 2, 2012: 65000.00 GBP
filed on: 15th, October 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, October 2012
| mortgage
|
Free Download
(33 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(33 pages)
|