(AA) Micro company accounts made up to 5th April 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd June 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 2nd November 2022 to Unit 14 Brenton Business Complex Bury Lancashire BL9 7BE
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 5th April 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 updates 2nd June 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 5th April 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 20th August 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th August 2020
filed on: 22nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 5th April 2021
filed on: 10th, April 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed crystalhopeful LTDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th August 2020
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th August 2020
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 30 Corbett Road Waterlooville PO7 5TA United Kingdom on 24th July 2020 to 8 Tideys Mill Patridge Green Horsham RH13 8WD
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, June 2020
| incorporation
|
Free Download
(10 pages)
|