PSC04 |
Change to a person with significant control December 5, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 29, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 5, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 1, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 20, 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 20, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 1, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Saxon Close Breedon-on-the-Hill Derby DE73 8LS England to 16 Jubilee Parkway Jubilee Business Park Derby Derbyshire DE21 4BJ on September 12, 2019
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed krystal gifts uk LTDcertificate issued on 02/08/18
filed on: 2nd, August 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 77 the Woodlands Melbourne Derby DE73 8DQ to 9 Saxon Close Breedon-on-the-Hill Derby DE73 8LS on June 22, 2017
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on December 1, 2014: 2.00 GBP
capital
|
|