AA |
Small-sized company accounts made up to 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 25th May 2021. New Address: 40 Peter Street Manchester M2 5GP. Previous address: Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ
filed on: 25th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 14th, October 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 18th April 2020
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 6th, October 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2015
filed on: 17th, October 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 12th May 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th May 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 8th December 2014
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th December 2014
filed on: 9th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4Th Floor No.1 Marsden Street Manchester M2 1HW on 1st July 2014
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2014 with full list of members
filed on: 14th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th May 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 12th May 2013 with full list of members
filed on: 30th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 5th, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th May 2012 with full list of members
filed on: 15th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 14th, October 2011
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2011
filed on: 5th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th July 2011
filed on: 5th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th May 2011 with full list of members
filed on: 31st, May 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed crystal 1 LIMITEDcertificate issued on 17/02/11
filed on: 17th, February 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 8th February 2011
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th February 2011
filed on: 11th, February 2011
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, February 2011
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oceanic Waters Meeting Road Bolton Lancashire BL1 8TT United Kingdom on 3rd November 2010
filed on: 3rd, November 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, August 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hurstwood retail uk LIMITEDcertificate issued on 19/08/10
filed on: 19th, August 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2010
filed on: 12th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
12th August 2010 - the day director's appointment was terminated
filed on: 12th, August 2010
|
officers |
Free Download
(1 page)
|
TM01 |
12th August 2010 - the day director's appointment was terminated
filed on: 12th, August 2010
|
officers |
Free Download
(1 page)
|
TM02 |
12th August 2010 - the day secretary's appointment was terminated
filed on: 12th, August 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th May 2010 with full list of members
filed on: 18th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 12th May 2010 secretary's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 18th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2008
filed on: 20th, October 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 12th May 2009 with shareholders record
filed on: 12th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 11th, June 2008
|
accounts |
Free Download
(2 pages)
|
288a |
On 11th June 2008 Director appointed
filed on: 11th, June 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/06/2008 from link 665 business centre, A56 rossendale lancashire BB4 5HU
filed on: 10th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On 3rd June 2008 Secretary appointed
filed on: 3rd, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 3rd June 2008 Appointment terminated secretary
filed on: 3rd, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 14th May 2008 with shareholders record
filed on: 14th, May 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 12th, July 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 12th, July 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 22nd, January 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/12/06
filed on: 22nd, January 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 21st June 2006 New secretary appointed
filed on: 21st, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 21st June 2006 New director appointed
filed on: 21st, June 2006
|
officers |
Free Download
(3 pages)
|
288a |
On 21st June 2006 New secretary appointed
filed on: 21st, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 21st June 2006 New director appointed
filed on: 21st, June 2006
|
officers |
Free Download
(3 pages)
|
288b |
On 20th June 2006 Secretary resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 20th June 2006 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 20th June 2006 Secretary resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 20th June 2006 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2006
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 12th, May 2006
|
incorporation |
Free Download
(20 pages)
|