AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, April 2024
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Unit 8 Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY England on 27th March 2024 to 35a Business Park Unit 8a, Pennine House, Churchill Way Chapeltown Sheffield S35 2PY
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Christy Group Capitol Close Capital Park Barnsley South Yorkshire S75 3UB on 12th March 2024 to Unit 8 Pennine House 35a Business Park, Churchill Way Chapeltown Sheffield S35 2PY
filed on: 12th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(21 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Amscan International Ltd Brudenell Drive Brinklow Milton Keynes MK10 0DA at an unknown date
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 4th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 22nd August 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd August 2017
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2016
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th June 2016: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 9th October 2015
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th June 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd June 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 6th November 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 6th November 2014
filed on: 6th, November 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 6th November 2014, company appointed a new person to the position of a secretary
filed on: 6th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th June 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th June 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 12th, September 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 4th April 2013
filed on: 4th, April 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 4th April 2013, company appointed a new person to the position of a secretary
filed on: 4th, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2013
filed on: 21st, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2013
filed on: 20th, February 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2013
filed on: 20th, February 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th February 2013
filed on: 20th, February 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 20th February 2013, company appointed a new person to the position of a secretary
filed on: 20th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th February 2013
filed on: 20th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 21st, August 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2011
filed on: 4th, August 2011
|
annual return |
Free Download
(16 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, March 2011
|
auditors |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2010
filed on: 2nd, December 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2nd November 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
On 2nd November 2010, company appointed a new person to the position of a secretary
filed on: 2nd, November 2010
|
officers |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd November 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd November 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2010
filed on: 2nd, November 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, October 2010
|
resolution |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 12th, August 2010
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th June 2010
filed on: 4th, August 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 5th, October 2009
|
accounts |
Free Download
(19 pages)
|
363a |
Annual return drawn up to 10th September 2009 with complete member list
filed on: 10th, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 8th, June 2009
|
accounts |
Free Download
(12 pages)
|
288a |
On 27th May 2009 Director and secretary appointed
filed on: 27th, May 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 27th, May 2009
|
resolution |
Free Download
(3 pages)
|
288b |
On 14th November 2008 Appointment terminated director and secretary
filed on: 14th, November 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 15th July 2008 with complete member list
filed on: 15th, July 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 31st March 2008 Director appointed
filed on: 31st, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/12/07 from: wood street barnsley south yorkshire S70 1NB
filed on: 6th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/07 from: wood street barnsley south yorkshire S70 1NB
filed on: 6th, December 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed christy garments LIMITEDcertificate issued on 21/11/07
filed on: 21st, November 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed christy garments LIMITEDcertificate issued on 21/11/07
filed on: 21st, November 2007
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 18th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 18th, October 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 17th October 2007 New director appointed
filed on: 17th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On 17th October 2007 New director appointed
filed on: 17th, October 2007
|
officers |
Free Download
(3 pages)
|
288b |
On 12th October 2007 Director resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 12th October 2007 Director resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 12th October 2007 Secretary resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR
filed on: 12th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/10/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR
filed on: 12th, October 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hamsard 3077 LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hamsard 3077 LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On 9th October 2007 New secretary appointed;new director appointed
filed on: 9th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th October 2007 New secretary appointed;new director appointed
filed on: 9th, October 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2007
|
incorporation |
Free Download
(14 pages)
|