(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Gallery 2 Queen Margarets Grove London N1 4QD England on 23rd September 2022 to 17 Brompton Square London SW3 2AD
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th September 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 10th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 the Gallery 2 Queen Margarets Grove London N1 4QD England on 28th September 2020 to The Gallery 2 Queen Margarets Grove London N1 4QD
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2019 to 31st December 2019
filed on: 18th, March 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st May 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th September 2018
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Srlv ,89 New Bond Street London W1S 1DA England on 22nd January 2019 to 2 the Gallery 2 Queen Margarets Grove London N1 4QD
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 25th February 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6-8 Kingly Court Kingly Street London W1B 5PW United Kingdom on 6th March 2018 to C/O Srlv ,89 New Bond Street London W1S 1DA
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th February 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th June 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, December 2016
| resolution
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 20th October 2016
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th October 2016: 100.00 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th September 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On 18th November 2015, company appointed a new person to the position of a secretary
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 20th November 2015 to 6-8 Kingly Court Kingly Street London W1B 5PW
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (1407) LIMITEDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 11th, September 2015
| incorporation
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 11th September 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|