(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 14th October 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary's appointment terminated on 31st March 2021
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 29th March 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 29th March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th July 2021
filed on: 16th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 15th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 30th April 2021: 2.00 GBP
filed on: 12th, July 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29a Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AF on 28th August 2020 to 262-264 Lockwood Road Huddersfield HD1 3TG
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2020
filed on: 30th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 14th October 2009
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2019
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070408800003, created on 12th January 2016
filed on: 18th, January 2016
| mortgage
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on 3rd November 2015
filed on: 15th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd November 2015: 2.79 GBP
filed on: 15th, January 2016
| capital
|
Free Download
(4 pages)
|
(AP03) On 3rd November 2015, company appointed a new person to the position of a secretary
filed on: 15th, January 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, January 2016
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 070408800002, created on 2nd March 2015
filed on: 6th, March 2015
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070408800001, created on 16th February 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(18 pages)
|
(AD01) Change of registered address from Valli Opticians Mytholmroyd Hebden Bridge West Yorkshire HX7 5LL on 17th December 2014 to 29a Huddersfield Road Meltham Holmfirth West Yorkshire HD9 4AF
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th October 2014: 2.00 GBP
capital
|
|
(CH03) On 1st November 2013 secretary's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Optim-Eyes Grange Dene Medical Centre Mytholmroyd Hebden Bridge West Yorkshire HX7 5LL England on 11th November 2013
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th November 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th October 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st October 2010 to 31st March 2011
filed on: 22nd, February 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|