(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 11, 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 11, 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 11, 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 1, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080072380020, created on September 9, 2020
filed on: 10th, September 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 1, 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080072380019, created on August 10, 2018
filed on: 13th, August 2018
| mortgage
|
Free Download
(15 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Lowther Castle Lowther Penrith CA10 2HH. Change occurred on May 11, 2017. Company's previous address: Estate Office Lowther Penrith Cumbria CA10 2HG.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 8, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080072380018, created on October 21, 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2014
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080072380016, created on July 2, 2014
filed on: 12th, July 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 080072380017, created on July 2, 2014
filed on: 12th, July 2014
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On May 11, 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 4, 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On May 4, 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: May 4, 2012) of a secretary
filed on: 4th, May 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, May 2012
| resolution
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on May 1, 2012. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (1279) LIMITEDcertificate issued on 27/04/12
filed on: 27th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 27th, April 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|