(CS01) Confirmation statement with no updates 9th May 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd March 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/21
filed on: 31st, January 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/21
filed on: 31st, January 2022
| accounts
|
Free Download
(40 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/21
filed on: 31st, January 2022
| other
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th July 2021
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 20th July 2021 - the day director's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 9th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th November 2018. New Address: Unit 9, First Floor, Westworks White City Place 195 Wood Lane London W12 7FQ. Previous address: 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 9th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/15
filed on: 7th, April 2016
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/15
filed on: 7th, April 2016
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/15
filed on: 7th, April 2016
| accounts
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 29th April 2015: 160.64 GBP
filed on: 3rd, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th May 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 8th June 2015: 160.64 GBP
capital
|
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/14
filed on: 10th, March 2015
| accounts
|
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/14
filed on: 10th, March 2015
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/14
filed on: 10th, March 2015
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 18th June 2014
filed on: 20th, February 2015
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th June 2014: 145.09 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th April 2014 to 30th June 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, July 2014
| resolution
|
Free Download
(35 pages)
|
(SH02) Sub-division of shares on 15th May 2014
filed on: 11th, July 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th May 2014: 114.00 GBP
filed on: 11th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, July 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 11th, July 2014
| resolution
|
|
(AR01) Annual return drawn up to 9th May 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(3 pages)
|
(TM02) 10th December 2013 - the day secretary's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 10th December 2013 - the day director's appointment was terminated
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th December 2013: 100.00 GBP
filed on: 10th, December 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7-11 Herbrand Street London WC1N 1EX United Kingdom on 2nd September 2013
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 24th April 2013
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 17th April 2013
filed on: 17th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) 17th April 2013 - the day director's appointment was terminated
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th April 2013: 4.00 GBP
filed on: 17th, April 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed crossco (1314) LIMITEDcertificate issued on 11/04/13
filed on: 11th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(6 pages)
|