GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 8th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 16th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 16, 2014: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 9th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 23, 2011. Old Address: C/O Carolyn Brown Suite 11 Parsons Green House 27-31 Parsons Green Lane London SW6 4HH United Kingdom
filed on: 23rd, November 2011
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 18, 2011. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 18th, November 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return for the period up to March 23, 2011
filed on: 6th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 19th, May 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, August 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to April 3, 2009 - Annual return with full member list
filed on: 3rd, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, August 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to July 25, 2008 - Annual return with full member list
filed on: 25th, July 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On June 30, 2008 Appointment terminated secretary
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, December 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 27th, December 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
|
annual return |
Free Download
(6 pages)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 30, 2007 New secretary appointed
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 24, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On January 30, 2007 Director resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 30, 2007 New director appointed
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 30, 2007 New secretary appointed
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 24, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2007
|
capital |
Free Download
(2 pages)
|
288b |
On January 30, 2007 Secretary resigned
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
288a |
On January 30, 2007 New director appointed
filed on: 30th, January 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bright agents LIMITEDcertificate issued on 02/01/07
filed on: 2nd, January 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bright agents LIMITEDcertificate issued on 02/01/07
filed on: 2nd, January 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2006
|
incorporation |
Free Download
(20 pages)
|