Date | Description |
2024-12-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-12-19 |
update statutory_documents 08/12/24 STATEMENT OF CAPITAL GBP 1005.00 |
2024-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, WITH UPDATES |
2024-06-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2022 |
2024-06-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2022 |
2024-06-12 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2023 |
2024-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043176260007 |
2024-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043176260008 |
2024-05-15 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2023-12-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-12-21 |
update statutory_documents ADOPT ARTICLES 17/08/2023 |
2023-12-21 |
update statutory_documents 17/08/23 STATEMENT OF CAPITAL GBP 1016.00 |
2023-12-09 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 13/11/2023 |
2023-11-23 |
update statutory_documents 13/11/23 STATEMENT OF CAPITAL GBP 1016.00 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address EYE ACADEMY 49 KING EDWARD COURT WINDSOR BERKSHIRE ENGLAND SL4 1TG |
2023-04-07 |
insert address RYEHURST BARN RYEHURST LANE BINFIELD BRACKNELL BERKSHIRE ENGLAND RG42 5QZ |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES |
2022-11-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE EYE ACADEMY (HOLDINGS) LIMITED |
2022-11-29 |
update statutory_documents CESSATION OF ROMANA HASHIM AS A PSC |
2022-09-30 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2022 FROM
EYE ACADEMY 49 KING EDWARD COURT
WINDSOR
BERKSHIRE
SL4 1TG
ENGLAND |
2022-04-07 |
delete address SUITE 12, SILWOOD BUSINESS CENTRE SILWOOD PARK, BUCKHURST ROAD ASCOT ENGLAND SL5 7PW |
2022-04-07 |
insert address EYE ACADEMY 49 KING EDWARD COURT WINDSOR BERKSHIRE ENGLAND SL4 1TG |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-04-07 |
update registered_address |
2022-03-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2022-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM
SUITE 12, SILWOOD BUSINESS CENTRE SILWOOD PARK, BUCKHURST ROAD
ASCOT
SL5 7PW
ENGLAND |
2022-03-01 |
delete source_ip 184.168.131.241 |
2022-03-01 |
insert source_ip 15.197.142.173 |
2022-03-01 |
insert source_ip 3.33.152.147 |
2021-12-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-19 |
update statutory_documents ADOPT ARTICLES 03/12/2021 |
2021-12-19 |
update statutory_documents SHARE FOR SHARE EXCHANGE 03/12/2021 |
2021-12-16 |
update statutory_documents 03/12/21 STATEMENT OF CAPITAL GBP 1000.00 |
2021-12-16 |
update statutory_documents SUB-DIVISION
03/12/21 |
2021-12-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-11-30 |
update statutory_documents FIRST GAZETTE |
2021-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-31 |
insert general_emails in..@davidfaulder.com |
2021-01-31 |
delete address 49 High Street,
Guildford,
GU1 3DY |
2021-01-31 |
delete phone 03301 13 98 55 |
2021-01-31 |
insert about_pages_linkeddomain eyeacademy.shop |
2021-01-31 |
insert about_pages_linkeddomain mailchi.mp |
2021-01-31 |
insert address 218 Kensington High Street,
Kensington,
W8 7RG |
2021-01-31 |
insert career_pages_linkeddomain eyeacademy.shop |
2021-01-31 |
insert career_pages_linkeddomain mailchi.mp |
2021-01-31 |
insert contact_pages_linkeddomain eyeacademy.shop |
2021-01-31 |
insert contact_pages_linkeddomain mailchi.mp |
2021-01-31 |
insert email in..@davidfaulder.com |
2021-01-31 |
insert index_pages_linkeddomain eyeacademy.shop |
2021-01-31 |
insert index_pages_linkeddomain mailchi.mp |
2021-01-31 |
insert person Silver Eye Examination |
2021-01-31 |
insert phone 020 7937 8790 |
2021-01-31 |
insert terms_pages_linkeddomain eyeacademy.shop |
2021-01-31 |
insert terms_pages_linkeddomain mailchi.mp |
2020-12-18 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
2020-11-27 |
update statutory_documents SECRETARY APPOINTED MS RUBY HASHIM |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-25 |
update website_status Disallowed => OK |
2019-12-25 |
delete source_ip 185.123.97.221 |
2019-12-25 |
insert source_ip 184.168.131.241 |
2019-11-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-28 |
update website_status FlippedRobots => Disallowed |
2019-07-08 |
update website_status OK => FlippedRobots |
2019-06-07 |
update website_status InternalTimeout => OK |
2019-06-07 |
update robots_txt_status www.nokopticians.co.uk: 0 => 200 |
2019-04-08 |
update website_status OK => InternalTimeout |
2019-03-02 |
update website_status InternalTimeout => OK |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES |
2018-12-18 |
update website_status OK => InternalTimeout |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-27 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-01-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES |
2017-12-03 |
update robots_txt_status www.nokopticians.co.uk: 200 => 0 |
2017-11-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARJINDER VERMA |
2017-10-31 |
update statutory_documents DIRECTOR APPOINTED MRS HARJINDER KAUR VERMA |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-15 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-07 |
delete address INDEX HOUSE ST. GEORGES LANE ASCOT ENGLAND SL5 7ET |
2017-07-07 |
insert address SUITE 12, SILWOOD BUSINESS CENTRE SILWOOD PARK, BUCKHURST ROAD ASCOT ENGLAND SL5 7PW |
2017-07-07 |
update registered_address |
2017-06-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2017 FROM
INDEX HOUSE ST. GEORGES LANE
ASCOT
SL5 7ET
ENGLAND |
2017-05-16 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
2016-12-20 |
delete address 49 KING EDWARD COURT WINDSOR BERKSHIRE SL4 1TG |
2016-12-20 |
insert address INDEX HOUSE ST. GEORGES LANE ASCOT ENGLAND SL5 7ET |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-20 |
update registered_address |
2016-11-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/11/2016 FROM
49 KING EDWARD COURT
WINDSOR
BERKSHIRE
SL4 1TG |
2016-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
2016-10-13 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update returns_last_madeup_date 2014-11-05 => 2015-11-13 |
2015-12-09 |
update returns_next_due_date 2015-12-03 => 2016-12-11 |
2015-11-13 |
update statutory_documents 13/11/15 FULL LIST |
2015-11-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ROMANA HASHIM / 12/11/2015 |
2015-09-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update num_mort_charges 7 => 8 |
2015-02-07 |
update num_mort_outstanding 3 => 4 |
2015-01-07 |
update returns_last_madeup_date 2013-11-05 => 2014-11-05 |
2015-01-07 |
update returns_next_due_date 2014-12-03 => 2015-12-03 |
2014-12-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043176260008 |
2014-12-18 |
update statutory_documents 05/11/14 FULL LIST |
2014-09-07 |
update num_mort_charges 6 => 7 |
2014-09-07 |
update num_mort_outstanding 2 => 3 |
2014-08-13 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043176260007 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update num_mort_outstanding 5 => 2 |
2014-08-07 |
update num_mort_satisfied 1 => 4 |
2014-07-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043176260006 |
2014-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-10 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2014-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HASHIM |
2014-06-18 |
update statutory_documents DIRECTOR APPOINTED MR MOHAMMED NOMAN HASHIM |
2014-06-18 |
update statutory_documents 31/05/14 STATEMENT OF CAPITAL GBP 541 |
2014-06-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-02-07 |
update num_mort_charges 5 => 6 |
2014-02-07 |
update num_mort_outstanding 4 => 5 |
2014-01-07 |
update returns_last_madeup_date 2012-11-05 => 2013-11-05 |
2014-01-07 |
update returns_next_due_date 2013-12-03 => 2014-12-03 |
2013-12-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043176260006 |
2013-12-13 |
update statutory_documents 05/11/13 FULL LIST |
2013-08-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUBY HASHIM |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-09 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-05 => 2012-11-05 |
2013-06-24 |
update returns_next_due_date 2012-12-03 => 2013-12-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-04 |
update statutory_documents 05/11/12 FULL LIST |
2012-10-10 |
update statutory_documents 06/11/02 STATEMENT OF CAPITAL GBP 198 |
2012-07-30 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-21 |
update statutory_documents 05/11/11 FULL LIST |
2011-07-18 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-19 |
update statutory_documents 05/11/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-15 |
update statutory_documents 05/11/09 FULL LIST |
2009-12-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMANA HASHIM / 03/12/2009 |
2009-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMANA HASHIM / 22/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROMANA HASHIM / 08/10/2009 |
2009-08-25 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-10-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-07-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS |
2007-09-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-04-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2006-11-23 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2005-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-11-10 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2003-11-22 |
update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-08-15 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
2002-12-07 |
update statutory_documents RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS |
2002-12-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
2002-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-02-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-12-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
RIANS LODGE
155E GRENFELL ROAD
MAIDENHEAD
SL6 1EZ |
2001-11-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-11-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/01 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN |
2001-11-12 |
update statutory_documents DIRECTOR RESIGNED |
2001-11-12 |
update statutory_documents SECRETARY RESIGNED |
2001-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |