Total Documents | 96 |
---|
Total Pages | 348 |
---|
14 February 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off |
17 November 2022 | Application to strike the company off the register |
1 April 2022 | Confirmation statement made on 23 March 2022 with no updates |
2 November 2021 | Micro company accounts made up to 31 March 2021 |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates |
2 October 2020 | Micro company accounts made up to 31 March 2020 |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates |
15 August 2019 | Micro company accounts made up to 31 March 2019 |
2 April 2019 | Confirmation statement made on 23 March 2019 with updates |
8 March 2019 | Cessation of Sophie Green as a person with significant control on 8 March 2019 |
8 March 2019 | Change of details for Mr Warren Green as a person with significant control on 8 March 2019 |
28 July 2018 | Micro company accounts made up to 31 March 2018 |
4 April 2018 | Confirmation statement made on 23 March 2018 with no updates |
25 August 2017 | Micro company accounts made up to 31 March 2017 |
25 August 2017 | Micro company accounts made up to 31 March 2017 |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
9 March 2016 | Registered office address changed from The Briars 2 Gates Orchard Aston Clinton Aylesbury Buckinghamshire HP22 5GQ to 49 the Crosspath Radlett Hertfordshire WD7 8HP on 9 March 2016 |
9 March 2016 | Registered office address changed from The Briars 2 Gates Orchard Aston Clinton Aylesbury Buckinghamshire HP22 5GQ to 49 the Crosspath Radlett Hertfordshire WD7 8HP on 9 March 2016 |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 March 2014 | Secretary's details changed for Warren Kenneth Green on 1 March 2014 |
31 March 2014 | Secretary's details changed for Warren Kenneth Green on 1 March 2014 |
31 March 2014 | Secretary's details changed for Warren Kenneth Green on 1 March 2014 |
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
31 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
31 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders |
2 January 2013 | Registered office address changed from Bracken House Balmer Lawn Road Brockenhurst Hampshire SO42 7TT on 2 January 2013 |
2 January 2013 | Registered office address changed from Bracken House Balmer Lawn Road Brockenhurst Hampshire SO42 7TT on 2 January 2013 |
2 January 2013 | Registered office address changed from Bracken House Balmer Lawn Road Brockenhurst Hampshire SO42 7TT on 2 January 2013 |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
23 May 2012 | Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 23 May 2012 |
23 May 2012 | Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 23 May 2012 |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
28 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 May 2011 | Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 10 May 2011 |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders |
10 May 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 May 2011 |
10 May 2011 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 May 2011 |
10 May 2011 | Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 10 May 2011 |
9 May 2011 | Director's details changed for Warren Kenneth Green on 9 May 2011 |
9 May 2011 | Director's details changed for Sophie Louise Green on 9 May 2011 |
9 May 2011 | Director's details changed for Sophie Louise Green on 9 May 2011 |
9 May 2011 | Director's details changed for Sophie Louise Green on 9 May 2011 |
9 May 2011 | Director's details changed for Warren Kenneth Green on 9 May 2011 |
9 May 2011 | Director's details changed for Warren Kenneth Green on 9 May 2011 |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
15 April 2009 | Return made up to 23/03/09; full list of members |
15 April 2009 | Return made up to 23/03/09; full list of members |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
14 July 2008 | Return made up to 23/03/08; full list of members |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 |
14 July 2008 | Return made up to 23/03/08; full list of members |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 |
1 August 2007 | Secretary's particulars changed;director's particulars changed |
1 August 2007 | Director's particulars changed |
1 August 2007 | Director's particulars changed |
1 August 2007 | Secretary's particulars changed;director's particulars changed |
2 May 2007 | Return made up to 23/03/07; full list of members |
2 May 2007 | Return made up to 23/03/07; full list of members |
7 December 2006 | Company name changed bright creators LIMITED\certificate issued on 07/12/06 |
7 December 2006 | Company name changed bright creators LIMITED\certificate issued on 07/12/06 |
28 November 2006 | Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 |
28 November 2006 | Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100 |
28 November 2006 | New director appointed |
28 November 2006 | Secretary resigned |
28 November 2006 | Secretary resigned |
28 November 2006 | New secretary appointed;new director appointed |
28 November 2006 | Director resigned |
28 November 2006 | Director resigned |
28 November 2006 | New secretary appointed;new director appointed |
28 November 2006 | New director appointed |
23 March 2006 | Incorporation |
23 March 2006 | Incorporation |