CH01 |
On Tuesday 19th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 19th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th August 2023 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 19th December 2016
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 23rd May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 30th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, January 2018
| resolution
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 19th December 2016
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th December 2017
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Posiedon House Neptune Park Maxwell Road Cattledown Plymouth Devon PL4 0SN to D3 Apollo Court, Neptune Business Park Maxwell Road Cattedown Plymouth Devon PL4 0SJ on Wednesday 30th August 2017
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 19th December 2016
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 7th December 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 5th, September 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fortune hunter LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
| change of name
|
Free Download
|
AP01 |
New director appointment on Monday 20th April 2015.
filed on: 22nd, April 2015
| officers
|
|
AR01 |
Annual return made up to Sunday 7th December 2014 with full list of members
filed on: 26th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 19th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th December 2013 with full list of members
filed on: 1st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 1st January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 8th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th December 2012 with full list of members
filed on: 9th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 24th August 2012 from Curzon House Southernhay West Exeter Devon EX1 1RS
filed on: 24th, August 2012
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th December 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 20th October 2011
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 7th December 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 7th December 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed crystal square LIMITEDcertificate issued on 30/01/09
filed on: 29th, January 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 12th January 2009
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 12th August 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 22nd March 2007 Director resigned
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st December 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 21st December 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 7th, December 2006
| incorporation
|
Free Download
(16 pages)
|