AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, November 2022
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2022
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, November 2022
|
incorporation |
Free Download
(30 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 133 Station Road Sidcup Kent DA15 7AA. Change occurred on Friday 6th May 2022. Company's previous address: Numeric House 98 Station Road Sidcup Kent DA15 7BY.
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Wednesday 11th July 2018 secretary's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th July 2018 director's details were changed
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th July 2018
filed on: 11th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 20th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 27th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 16th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 3rd, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 15th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th April 2013
filed on: 24th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th April 2012
filed on: 16th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 3rd April 2012 from 237 Westcombe Hill London SE3 7DW United Kingdom
filed on: 3rd, April 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2011
filed on: 20th, April 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 14th April 2011 from West Hill House West Hill Dartford Kent DA1 2EU
filed on: 14th, April 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 14th April 2011 from 237 Westcombe Hill London SE3 7DW United Kingdom
filed on: 14th, April 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 7th, October 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th April 2010
filed on: 21st, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 21st, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 17th, October 2009
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 20th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Tuesday 21st April 2009 - Annual return with full member list
filed on: 21st, April 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Thursday 24th April 2008 Director and secretary appointed
filed on: 24th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 24th April 2008 Director appointed
filed on: 24th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 24th April 2008 Appointment terminated director
filed on: 24th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 24th April 2008 Appointment terminated secretary
filed on: 24th, April 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed b p eye care LIMITEDcertificate issued on 21/04/08
filed on: 18th, April 2008
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, April 2008
|
incorporation |
Free Download
(16 pages)
|