(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Tideys Mill Patridge Green Horsham RH13 8WD United Kingdom on Wed, 2nd Nov 2022 to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 23rd, September 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Thu, 20th Aug 2020
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 20th Aug 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Jun 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed crystalgalloping LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Aug 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Aug 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Cardiff Road Portsmouth PO2 8BJ United Kingdom on Thu, 23rd Jul 2020 to 8 Tideys Mill Patridge Green Horsham RH13 8WD
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2020
| incorporation
|
Free Download
(10 pages)
|