AA |
Total exemption full accounts data made up to 29th April 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 20th November 2023 director's details were changed
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 29th April 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, October 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 24th, October 2017
| resolution
|
Free Download
(1 page)
|
CH03 |
On 24th May 2017 secretary's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB at an unknown date
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 8th May 2017 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th April 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2015: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 29th April 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 1st, August 2014
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th April 2014: 50.00 GBP
filed on: 23rd, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th April 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Mellor Road Cheadle Hulme Stockport Cheshire SK8 5AU on 18th June 2014
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brightstar aspects LIMITEDcertificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th April 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 22nd December 2010 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th April 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2nd August 2009 with complete member list
filed on: 2nd, August 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2007
filed on: 6th, October 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 22nd September 2008 with complete member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 22nd September 2008
annual return
|
|
AA |
Accounts for a dormant company made up to 30th April 2006
filed on: 18th, September 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/04/2008 from 12 church road gatley cheadle cheshire SK8 4NQ
filed on: 21st, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: lewis house 12 smith street rochdale lancashire OL16 1TX
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/08/07 from: lewis house 12 smith street rochdale lancashire OL16 1TX
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 12th June 2007 with complete member list
filed on: 12th, June 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 12th June 2007
annual return
|
|
363s |
Annual return drawn up to 12th June 2007 with complete member list
filed on: 12th, June 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 12th June 2007
annual return
|
|
288a |
On 24th January 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 24th January 2007 Secretary resigned
filed on: 24th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 24th January 2007 New secretary appointed
filed on: 24th, January 2007
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 1st June 2006 with complete member list
filed on: 1st, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 1st June 2006 with complete member list
filed on: 1st, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2005
filed on: 7th, November 2005
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2005
filed on: 7th, November 2005
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 29th June 2005 with complete member list
filed on: 29th, June 2005
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 29th June 2005 with complete member list
filed on: 29th, June 2005
| annual return
|
Free Download
(5 pages)
|
288b |
On 6th September 2004 Director resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On 6th September 2004 New secretary appointed
filed on: 6th, September 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 6th September 2004 New director appointed
filed on: 6th, September 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 6th September 2004 Secretary resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On 6th September 2004 New secretary appointed
filed on: 6th, September 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 6th, September 2004
| address
|
Free Download
(1 page)
|
288b |
On 6th September 2004 Director resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On 6th September 2004 New director appointed
filed on: 6th, September 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
filed on: 6th, September 2004
| address
|
Free Download
(1 page)
|
288b |
On 6th September 2004 Secretary resigned
filed on: 6th, September 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(18 pages)
|