(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE. Change occurred on November 2, 2022. Company's previous address: 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom.
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 7, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 19, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 19, 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2021 to April 5, 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed bloomstarlight LTDcertificate issued on 05/10/20
filed on: 5th, October 2020
| change of name
|
Free Download
(3 pages)
|
(AP01) On August 19, 2020 new director was appointed.
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 19, 2020
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Tideys Mill Patridge Green Horsham RH13 8WD. Change occurred on July 23, 2020. Company's previous address: 32 Lowthian Road Hartlepool TS26 8AN United Kingdom.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2020
| incorporation
|
Free Download
(10 pages)
|