(CS01) Confirmation statement with no updates September 24, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 24, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 24, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 14, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 14, 2020 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Ashton Road Eye IP23 7LF to 152 Calton Road Gloucester GL1 5ER on December 30, 2020
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 24, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 24, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 24, 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Yusuf Ibn George-Hunt 22a City Road Cardiff United Kingdom to 17 Ashton Road Eye IP23 7LF on July 3, 2018
filed on: 3rd, July 2018
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 24, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 13, 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Care of: Mr Yusuf Ibn George-Hunt Regus House Falcon Drive Cardiff CF10 4RU to C/O Yusuf Ibn George-Hunt 22a City Road Cardiff on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 24, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 24, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 1, 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Care of: Mr Yusuf Ibn George-Hunt 11-15 Columbus Walk Brigantine Place Cardiff CF104BY to C/O Care of: Mr Yusuf Ibn George-Hunt Regus House Falcon Drive Cardiff CF10 4RU on June 16, 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 24, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2013
| incorporation
|
|