(TM01) 2023/09/21 - the day director's appointment was terminated
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/09/21.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(42 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088042090004, created on 2022/05/26
filed on: 30th, May 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 088042090003, created on 2022/05/26
filed on: 30th, May 2022
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 088042090002, created on 2022/05/26
filed on: 30th, May 2022
| mortgage
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, April 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, April 2022
| incorporation
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, April 2022
| capital
|
Free Download
(2 pages)
|
(TM01) 2022/02/01 - the day director's appointment was terminated
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/01.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brightstarr group LIMITEDcertificate issued on 12/04/22
filed on: 12th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2022/02/01 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/02/01 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/02/01 - the day director's appointment was terminated
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
(SH01) 1508.22 GBP is the capital in company's statement on 2022/02/01
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, February 2022
| resolution
|
Free Download
(1 page)
|
(SH01) 1360.87 GBP is the capital in company's statement on 2022/01/26
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 8th, October 2021
| accounts
|
Free Download
(38 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, June 2021
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 4th, June 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 1231.95 GBP is the capital in company's statement on 2021/04/30
filed on: 18th, May 2021
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2021/01/19.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 17th, December 2020
| accounts
|
Free Download
(28 pages)
|
(SH01) 1209.99 GBP is the capital in company's statement on 2019/11/15
filed on: 29th, November 2019
| capital
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, November 2019
| resolution
|
Free Download
(51 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 9th, October 2019
| accounts
|
Free Download
(26 pages)
|
(SH02) Sub-division of shares on 2014/03/28
filed on: 12th, July 2019
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, July 2019
| resolution
|
Free Download
(44 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, July 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 1148.41 GBP is the capital in company's statement on 2019/06/07
filed on: 1st, July 2019
| capital
|
Free Download
(12 pages)
|
(SH01) 1047.08 GBP is the capital in company's statement on 2019/06/07
filed on: 1st, July 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/06/07.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/06/07.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 088042090001 satisfaction in full.
filed on: 7th, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 9th, October 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 18th, September 2017
| accounts
|
Free Download
(25 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 18th, July 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return drawn up to 2015/12/05 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/01/28
capital
|
|
(MR01) Registration of charge 088042090001, created on 2015/11/11
filed on: 12th, November 2015
| mortgage
|
Free Download
(26 pages)
|
(AD01) Address change date: 2015/09/21. New Address: First Floor the Granary Abbey Mill Business Park Lower Eashing Godalming Surrey GU7 2QW. Previous address: First Floor the Mill Abbey Mill Business Park Eashing Godalming Surrey GU7 2QJ
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 5th, September 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2014/12/05 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2014/01/28
filed on: 30th, May 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/04/01
filed on: 30th, May 2014
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bright starr no.1 LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/03/28
change of name
|
|
(NEWINC) Company registration
filed on: 5th, December 2013
| incorporation
|
Free Download
(36 pages)
|