(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on July 26, 2023
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on August 12, 2022
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(13 pages)
|
(AP03) On December 9, 2021 - new secretary appointed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 7, 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On February 15, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2021 director's details were changed
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 17th, December 2020
| incorporation
|
Free Download
(41 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2020
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On February 4, 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on February 4, 2020
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2016 new director was appointed.
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: November 2, 2018
filed on: 28th, November 2018
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(SH02) Sub-division of shares on December 21, 2016
filed on: 20th, January 2017
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 21, 2016: 125.10 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: December 22, 2016
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 22, 2016 new director was appointed.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2016 new director was appointed.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 26th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 14, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 1, 2015
filed on: 13th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 14, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 14, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 15, 2014 director's details were changed
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 16, 2013
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2013 new director was appointed.
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2013 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 14, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on February 14, 2012
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 14, 2011 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on November 22, 2010
filed on: 26th, November 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 14, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(15 pages)
|
(288a) On July 20, 2009 Director appointed
filed on: 20th, July 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to February 26, 2009
filed on: 26th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 29, 2008
filed on: 15th, May 2008
| accounts
|
Free Download
(6 pages)
|
(288a) On May 1, 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, May 2008
| resolution
|
Free Download
(17 pages)
|
(288a) On March 18, 2008 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 18, 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 13, 2008
filed on: 13th, March 2008
| annual return
|
Free Download
(5 pages)
|
(288b) On December 11, 2007 Director resigned
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/12/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
filed on: 11th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On December 11, 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1014) LIMITEDcertificate issued on 15/05/07
filed on: 15th, May 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(15 pages)
|