Accounts. Accounts type micro entity. |
2023-03-28 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-29 |
View Report |
Gazette. Gazette notice compulsory. |
2022-06-28 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-22 |
View Report |
Officers. Termination date: 2020-04-06. Officer name: Jayne Robinson. |
2021-01-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-04-14 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-13 |
View Report |
Officers. Officer name: Mrs Janye Robinson. Change date: 2017-07-01. |
2019-04-05 |
View Report |
Officers. Officer name: Mrs Janye Robinson. Appointment date: 2017-07-01. |
2019-04-04 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-23 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Accounts. Accounts type total exemption small. |
2017-01-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-23 |
View Report |
Address. Old address: C/O Montague Brown Ltd 2 Pendlebury Road Pendlebury Road Gatley Cheadle Cheshire SK8 4BH England. New address: 82 Reddish Road Reddish Stockport Cheshire SK5 7QU. Change date: 2014-10-13. |
2014-10-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2014-10-02 |
View Report |
Address. Change date: 2014-04-22. Old address: Specialeyes Optical Centre Unit 51, Stretford Mall Chester Road, Stretford Manchester M32 9BB. |
2014-04-22 |
View Report |
Officers. Officer name: Dominic Watson. |
2014-04-22 |
View Report |
Officers. Officer name: Patrick Myers. |
2014-04-22 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-17 |
View Report |
Officers. Change date: 2013-12-16. Officer name: Mr Guy Lloyd Robinson. |
2014-04-17 |
View Report |
Officers. Change date: 2013-07-26. Officer name: Mr Patrick John Myers. |
2013-07-26 |
View Report |
Incorporation. Incorporation company. |
2013-04-05 |
View Report |