(CS01) Confirmation statement with no updates July 29, 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 30, 2022 to March 31, 2022
filed on: 12th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2020 to July 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 29, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 29, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Winkley Court St James Lane Muswell Hill London N10 3RB to 923 Finchley Road Golders Green London NW11 7PE on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 29, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 29, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 29, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 5, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed bright directions LIMITEDcertificate issued on 10/12/13
filed on: 10th, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 10th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 29, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 9, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 29, 2012 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 6, 2012. Old Address: Fiosam House 25 Station Road New Barnet Herts EN5 1PH United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 29, 2011 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 6, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) On August 16, 2010 new director was appointed.
filed on: 16th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 4, 2010
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2010
| incorporation
|
Free Download
(43 pages)
|