CS01 |
Confirmation statement with no updates 2024-03-15
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-15
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-15
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Crystal Cottage Belbrough Lane Hutton Rudby Middlesbrough North Yorkshire TS15 0JA to Tiviotdale 20 North End Osmotherley Osmotherley North Yorkshire DL6 3BB on 2021-01-20
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-15
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-15
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-05
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-04-05
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-15
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-10
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-15
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed crystal trading (uk) LTDcertificate issued on 02/04/16
filed on: 2nd, April 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2016-03-15 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-17: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-15 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-18: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-15 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-01: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-03-15 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-03-15 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-03-15 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2010-12-31 to 2011-03-31
filed on: 24th, February 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2010-03-19: 2.00 GBP
filed on: 22nd, April 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-04-16
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 2010-04-16
filed on: 16th, April 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-03-31 to 2010-12-31
filed on: 16th, April 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-16
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2010-04-16 - new secretary appointed
filed on: 16th, April 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, March 2010
| incorporation
|
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: 2010-03-15
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|