AP01 |
New director appointment on 2023/08/29.
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/08/29
filed on: 11th, September 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/08/29
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 11th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/29
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/29
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/03/01
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/26
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/01
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/11.
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/01/01
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/25.
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/25
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/11/25
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/25
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/25
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/10/06
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/10/06
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/06
filed on: 6th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/06.
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/24
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 25th, September 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/25
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, September 2019
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/25
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/05/01
filed on: 16th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 126D Edgware Road London W2 2DZ England on 2016/04/27 to 247 Acton Lane London NW10 7NR
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed london vision LTDcertificate issued on 02/04/16
filed on: 2nd, April 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 26th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2016/01/26
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|