(AD01) Change of registered address from 57-61 Market Place Cannock Staffordshire WS11 1BP on 2nd December 2022 to 41 London Road Lichfield WS14 9EP
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 9th December 2015 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2015 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th January 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2013
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2010
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 7th, May 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 17th December 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 6th, August 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 25th January 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 25th January 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 19th, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 19th, October 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 12th December 2006 with complete member list
filed on: 12th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 12th December 2006 with complete member list
filed on: 12th, December 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2005
filed on: 18th, May 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2005
filed on: 18th, May 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 12th December 2005 with complete member list
filed on: 12th, December 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 12th December 2005 with complete member list
filed on: 12th, December 2005
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed toni & guy optical (solihull) li mitedcertificate issued on 21/06/05
filed on: 21st, June 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed toni & guy optical (solihull) li mitedcertificate issued on 21/06/05
filed on: 21st, June 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On 29th December 2004 New secretary appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 29th December 2004 New director appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 29th December 2004 New director appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 29th December 2004 New secretary appointed
filed on: 29th, December 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/12/04 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 15th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/12/04 from: somerset house 40-49 price street birmingham B4 6LZ
filed on: 15th, December 2004
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 8th December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 15th, December 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 8th December 2004. Value of each share 1 £, total number of shares: 100.
filed on: 15th, December 2004
| capital
|
Free Download
(2 pages)
|
(288b) On 15th December 2004 Director resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th December 2004 Secretary resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th December 2004 Director resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On 15th December 2004 Secretary resigned
filed on: 15th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, December 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2004
| incorporation
|
Free Download
(16 pages)
|