CS01 |
Confirmation statement with no updates Monday 1st January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 1st January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Carlys Close Beckenham Kent BR3 4PB England to 12 Ravenscroft Road Beckenham BR3 4TR on Monday 9th March 2020
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 6th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st January 2020
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 1st, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st January 2020
filed on: 1st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st January 2020 director's details were changed
filed on: 1st, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 23rd February 2016.
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd February 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 st. Ann's Crescent London SW18 2NG to 7 Carlys Close Beckenham Kent BR3 4PB on Thursday 5th November 2015
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed brighter concepts LIMITEDcertificate issued on 05/02/14
filed on: 5th, February 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(7 pages)
|