(TM01) Director appointment termination date: September 12, 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 31, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 31, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Abbots Activity Centre 39 Ladbrook Drive Colchester Essex CO2 8RW to Charter House 117 Greenstead Road Colchester CO1 2st on September 30, 2021
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 31, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 24, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 24, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 23, 2019 new director was appointed.
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: January 2, 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: January 8, 2018
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(CH03) On August 16, 2017 secretary's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 13, 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 21, 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 13, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 22, 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 13, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 13, 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 13, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 13, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 20, 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Winston Avenue Colchester CO3 4NQ to Abbots Activity Centre 39 Ladbrook Drive Colchester Essex CO2 8RW on July 20, 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 13, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 13, 2013 with full list of members
filed on: 31st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 31, 2013: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bright lives LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(40 pages)
|
(RES15) Resolution on October 19, 2012 to change company name
change of name
|
|
(AP01) On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2012 new director was appointed.
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2012
| incorporation
|
Free Download
(25 pages)
|