(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 28th October 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 15th November 2022 director's details were changed
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st November 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 078277330003, created on Wednesday 25th May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th October 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 28th October 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th October 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 7th, November 2014
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 5th, November 2014
| auditors
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 25th June 2014 from the Beacon Rectory Lane Whickham Newcastle upon Tyne NE16 4PE England
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078277330002
filed on: 26th, February 2014
| mortgage
|
Free Download
(19 pages)
|
(AD01) Change of registered office on Thursday 9th January 2014 from 2Nd Floor 12 Clayton Street Newcastle upon Tyne NE1 5PU
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th January 2014.
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th October 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to Sunday 31st March 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th October 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, January 2012
| resolution
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2011
| mortgage
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th December 2011
filed on: 21st, December 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 15th December 2011 from 14 Scotswood Road Newcastle upon Tyne NE4 7JB United Kingdom
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th December 2011.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th December 2011 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 14th December 2011
filed on: 14th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 14th December 2011.
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1260) LIMITEDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 13th December 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 28th, October 2011
| incorporation
|
Free Download
(15 pages)
|