AA |
Accounts for a small company made up to March 31, 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2023
filed on: 17th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2023 to March 31, 2023
filed on: 3rd, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Elma House Beaconsfield Close Hatfield Hertfordshire AL10 8YG to Windsor House Cornwall Road Harrogate HG1 2PW on January 10, 2023
filed on: 10th, January 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Windsor House Cornwall Road Harrogate HG1 2PW.
filed on: 11th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 10, 2022
filed on: 11th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 25, 2022 new director was appointed.
filed on: 25th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed chrysus investments LIMITEDcertificate issued on 26/10/21
filed on: 26th, October 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 10, 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control January 13, 2020
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to February 29, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 24, 2020
filed on: 12th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 7, 2018 director's details were changed
filed on: 7th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to February 28, 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to February 28, 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 29, 2016
filed on: 9th, December 2016
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, May 2016
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 28, 2015
filed on: 19th, October 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 14th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2015: 1.00 GBP
|
capital |
|
AUD |
Auditor's resignation
filed on: 8th, April 2015
|
auditors |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 25, 2014 new director was appointed.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 10th, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: 3 Ralli Courts New Bailey Street Salford M3 5FT
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 10, 2014
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 10, 2013 with full list of members
filed on: 18th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to February 28, 2013
filed on: 16th, July 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from October 31, 2012 to February 28, 2013
filed on: 3rd, July 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 12, 2013 director's details were changed
filed on: 12th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 12, 2013. Old Address: Hollins Chambers 64a Bridge Street Manchester Greater Manchester M3 3BA United Kingdom
filed on: 12th, June 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2012 with full list of members
filed on: 29th, November 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2012
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2011
|
incorporation |
Free Download
(26 pages)
|