(SH03) Purchase of own shares
filed on: 23rd, February 2024
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th February 2024: 50.00 GBP
filed on: 23rd, February 2024
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 12th January 2024
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control 5th April 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th April 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 26th, May 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 5th April 2023: 60.00 GBP
filed on: 22nd, May 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 30th June 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On 9th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th July 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 30th June 2017
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2017 from 30th June 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Unit 77 the Galleries Washington Northumberland NE37 6SD England on 2nd August 2016 to Washington Eyecare Limited Unit 77 Albany Mall the Galleries Washington Tyne and Wear NE38 7SD
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096624760002, created on 16th February 2016
filed on: 29th, February 2016
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 58/60 Metro Centre Gateshead NE11 9YQ United Kingdom on 5th February 2016 to Unit 77 the Galleries Washington Northumberland NE37 6SD
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096624760001, created on 28th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 30th June 2015: 100.00 GBP
capital
|
|