(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, January 2024
| resolution
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE at an unknown date
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, July 2022
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tuesday 5th July 2022
filed on: 21st, July 2022
| capital
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, July 2022
| incorporation
|
Free Download
(40 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2022
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th March 2022
filed on: 14th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st August 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, July 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd July 2020
filed on: 4th, July 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 1st July 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 25th July 2019
filed on: 25th, July 2019
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 25th, July 2019
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th November 2019 to Sunday 30th June 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th June 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW to Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ on Friday 15th June 2018
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 12th November 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 12th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 12th November 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 2nd September 2013 from 18 Rodmarton Street London W1U 8BJ United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 22nd, January 2013
| resolution
|
Free Download
(47 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2013
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 16th January 2013.
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 12th November 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 16th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 12th November 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 21st June 2011 from 21 Hylton Road Hartlepool Cleveland TS26 0AG
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 29th November 2010 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 29th, November 2010
| address
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 20th November 2010
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 29th November 2010.
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 29th November 2010.
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP03) On Monday 29th November 2010 - new secretary appointed
filed on: 29th, November 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1216) LIMITEDcertificate issued on 16/11/10
filed on: 16th, November 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 16th November 2010
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 12th, November 2010
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|