AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 12, 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 9, 2022 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, June 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 12, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 12, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 13, 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on November 17, 2016
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On November 18, 2016 - new secretary appointed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS to Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on December 1, 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 12, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed crystal back bar equipment LTDcertificate issued on 05/11/14
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 28, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 12, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 12, 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, April 2013
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed crystal catering equipment LTDcertificate issued on 26/09/12
filed on: 26th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on September 25, 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 12, 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 22, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 12, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 12, 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 12, 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 12, 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 3rd, July 2009
| accounts
|
Free Download
(1 page)
|
288a |
On July 3, 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On July 3, 2009 Director appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/07/2009 from cockerley fold cottage hoyle bottom oswaldtwistle accrington lancashire BB5 3RS united kingdom
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(9 pages)
|