Date | Description |
2025-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/25, WITH UPDATES |
2025-03-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCY CAROLINE GREEN / 31/03/2025 |
2025-01-30 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2024-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-30 |
update statutory_documents 30/04/23 UNAUDITED ABRIDGED |
2023-10-13 |
insert email ph..@jsoptical.co |
2023-10-13 |
insert person Phil Sherne |
2023-10-13 |
insert phone 07780 914398 |
2023-08-06 |
delete personal_emails ja..@jsoptical.co |
2023-08-06 |
delete about_pages_linkeddomain elegantthemes.com |
2023-08-06 |
delete about_pages_linkeddomain twitter.com |
2023-08-06 |
delete about_pages_linkeddomain wordpress.org |
2023-08-06 |
delete contact_pages_linkeddomain elegantthemes.com |
2023-08-06 |
delete contact_pages_linkeddomain twitter.com |
2023-08-06 |
delete contact_pages_linkeddomain wordpress.org |
2023-08-06 |
delete email ja..@jsoptical.co |
2023-08-06 |
delete email lu..@jsoptical.co |
2023-08-06 |
delete email ph..@jsoptical.co |
2023-08-06 |
delete index_pages_linkeddomain elegantthemes.com |
2023-08-06 |
delete index_pages_linkeddomain twitter.com |
2023-08-06 |
delete index_pages_linkeddomain wordpress.org |
2023-08-06 |
delete person Andy Hitch |
2023-08-06 |
delete person Lucy Green |
2023-08-06 |
delete person Luke Betton |
2023-08-06 |
delete person Phil Sherne |
2023-08-06 |
delete product_pages_linkeddomain elegantthemes.com |
2023-08-06 |
delete product_pages_linkeddomain twitter.com |
2023-08-06 |
delete product_pages_linkeddomain wordpress.org |
2023-08-06 |
delete service_pages_linkeddomain elegantthemes.com |
2023-08-06 |
delete service_pages_linkeddomain twitter.com |
2023-08-06 |
delete service_pages_linkeddomain wordpress.org |
2023-08-06 |
insert about_pages_linkeddomain pixeldesign.co |
2023-08-06 |
insert contact_pages_linkeddomain pixeldesign.co |
2023-08-06 |
insert index_pages_linkeddomain pixeldesign.co |
2023-08-06 |
insert product_pages_linkeddomain pixeldesign.co |
2023-08-06 |
insert service_pages_linkeddomain pixeldesign.co |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-31 |
update statutory_documents 30/04/22 UNAUDITED ABRIDGED |
2022-10-06 |
delete email em..@jsoptical.co |
2022-10-06 |
delete person Emma Hinton |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-30 |
update statutory_documents 30/04/21 UNAUDITED ABRIDGED |
2021-12-23 |
delete about_pages_linkeddomain plus.google.com |
2021-12-23 |
delete contact_pages_linkeddomain plus.google.com |
2021-12-23 |
delete index_pages_linkeddomain plus.google.com |
2021-12-23 |
delete product_pages_linkeddomain plus.google.com |
2021-12-23 |
delete service_pages_linkeddomain plus.google.com |
2021-12-23 |
delete terms_pages_linkeddomain plus.google.com |
2021-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-02-26 |
update statutory_documents 30/04/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 UNAUDITED ABRIDGED |
2019-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2019-01-22 |
delete index_pages_linkeddomain 100percentoptical.com |
2018-12-12 |
delete email do..@jsoptical.co |
2018-12-12 |
delete person Donna Griffiths |
2018-12-12 |
insert index_pages_linkeddomain 100percentoptical.com |
2018-08-06 |
insert about_pages_linkeddomain solenzara.co.uk |
2018-08-06 |
insert email ow..@jsoptical.co |
2018-08-06 |
insert index_pages_linkeddomain solenzara.co.uk |
2018-08-06 |
insert person Owen Tabley-Barke |
2018-08-06 |
insert product_pages_linkeddomain solenzara.co.uk |
2018-08-06 |
insert terms_pages_linkeddomain solenzara.co.uk |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
2018-04-30 |
update statutory_documents CESSATION OF LUCY GREEN AS A PSC |
2018-03-15 |
delete index_pages_linkeddomain 100percentoptical.com |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-30 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2018-01-29 |
delete index_pages_linkeddomain solenzara.co.uk |
2018-01-29 |
insert index_pages_linkeddomain 100percentoptical.com |
2017-12-21 |
insert personal_emails ja..@jsoptical.co |
2017-12-21 |
insert email do..@jsoptical.co |
2017-12-21 |
insert email em..@jsoptical.co |
2017-12-21 |
insert email ja..@jsoptical.co |
2017-12-21 |
insert email lu..@jsoptical.co |
2017-12-21 |
insert email ph..@jsoptical.co |
2017-12-21 |
insert email sc..@jsoptical.co |
2017-12-21 |
insert person Donna Griffiths |
2017-12-21 |
insert person Scott Shipley |
2017-07-17 |
update statutory_documents SOLVENCY STATEMENT DATED 20/06/17 |
2017-07-17 |
update statutory_documents REDUCE ISSUED CAPITAL 20/06/2017 |
2017-07-17 |
update statutory_documents 17/07/17 STATEMENT OF CAPITAL GBP 101 |
2017-07-17 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-08 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-14 => 2016-04-14 |
2016-05-13 |
update returns_next_due_date 2016-05-12 => 2017-05-12 |
2016-04-22 |
update statutory_documents 14/04/16 FULL LIST |
2016-02-10 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-10 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-14 => 2015-04-14 |
2015-06-07 |
update returns_next_due_date 2015-05-12 => 2016-05-12 |
2015-05-07 |
update statutory_documents 14/04/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address 3 FREDERICK ROAD HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE ENGLAND DY11 7RA |
2014-06-07 |
insert address 3 FREDERICK ROAD HOO FARM INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7RA |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-04-14 => 2014-04-14 |
2014-06-07 |
update returns_next_due_date 2014-05-12 => 2015-05-12 |
2014-05-06 |
update statutory_documents 14/04/14 FULL LIST |
2014-05-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE SAWYER / 06/05/2014 |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-31 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-14 => 2013-04-14 |
2013-06-26 |
update returns_next_due_date 2013-05-12 => 2014-05-12 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-02 |
update statutory_documents 14/04/13 FULL LIST |
2013-01-30 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2012 FROM
CHESTER HOUSE LLOYD DRIVE
CHESHIRE OAKS BUSINESS PARK
ELLESMERE PORT
CHESHIRE
CH65 9HQ
ENGLAND |
2012-05-10 |
update statutory_documents 14/04/12 FULL LIST |
2012-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEE SAWYER / 09/05/2012 |
2012-01-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-07-01 |
update statutory_documents 14/04/11 FULL LIST |
2011-01-20 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2010 FROM
ASHTON HOUSE
CHADWICK STREET
MORETON
WIRRAL
CH46 7TE |
2010-06-15 |
update statutory_documents 14/04/10 FULL LIST |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-05 |
update statutory_documents RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
2009-03-20 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-07 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMIE SAWYER / 01/04/2008 |
2007-11-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-30 |
update statutory_documents RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
2006-01-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-11-30 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-04-26 |
update statutory_documents RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-07-28 |
update statutory_documents RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
2004-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/04 FROM:
THE GATE HOUSE, DIXON STREET
KIDDERMINSTER
WORCESTERSHIRE
DY10 1HJ |
2004-05-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-12-03 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-10 |
update statutory_documents RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
2002-06-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-04-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |