MR04 |
Charge 086137260004 satisfaction in full.
filed on: 29th, February 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086137260003 satisfaction in full.
filed on: 29th, February 2024
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Monday 29th January 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th January 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th January 2024 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 13th, January 2024
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Tuesday 17th May 2022 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th May 2022 director's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 17th May 2022) of a secretary
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th May 2022 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 6th, January 2023
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 17th May 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th February 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 4th February 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(26 pages)
|
MA |
Memorandum and Articles of Association
filed on: 3rd, November 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086137260004, created on Thursday 30th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 086137260003, created on Thursday 30th September 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(58 pages)
|
MR04 |
Charge 086137260002 satisfaction in full.
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 086137260001 satisfaction in full.
filed on: 7th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086137260002, created on Wednesday 16th June 2021
filed on: 20th, June 2021
| mortgage
|
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 086137260001, created on Wednesday 16th December 2020
filed on: 16th, December 2020
| mortgage
|
Free Download
(42 pages)
|
AD01 |
New registered office address C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD. Change occurred on Monday 2nd September 2019. Company's previous address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD.
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 2nd September 2019 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(44 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(46 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 15th, March 2018
| accounts
|
Free Download
(32 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(26 pages)
|
AUD |
Auditor's resignation
filed on: 14th, January 2016
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th July 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Wednesday 24th September 2014) of a secretary
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 2nd March 2015.
filed on: 19th, March 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD. Change occurred on Tuesday 23rd September 2014. Company's previous address: Whitefriars 11Th Floor Lewins Mead Bristol BS1 2NT.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th July 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 USD is the capital in company's statement on Wednesday 6th August 2014
capital
|
|
CERTNM |
Company name changed brightline grc LIMITEDcertificate issued on 15/07/14
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, July 2014
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 11th July 2014 from 2 Chalcot Road London NW1 8LH United Kingdom
filed on: 11th, July 2014
| address
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 11th July 2014) of a secretary
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Thursday 31st July 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2013
| incorporation
|
|