(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 27th, November 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2023/11/06
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/11/02
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 21st, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/11/09
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 17th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2021/11/09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 24th, February 2021
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 078418440002, created on 2020/12/15
filed on: 21st, December 2020
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2020/11/10
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078418440001, created on 2020/10/28
filed on: 29th, October 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates 2019/11/10
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019/11/01 secretary's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/11/01 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/01
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/01
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 11th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 21st, November 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates 2018/11/10
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/01
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/01
filed on: 1st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 28th, November 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/05/21
filed on: 21st, May 2016
| resolution
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, May 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, April 2016
| resolution
|
Free Download
|
(SH19) 2200000.00 GBP is the capital in company's statement on 2016/03/22
filed on: 22nd, March 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 2800000.00 GBP is the capital in company's statement on 2012/02/18
filed on: 17th, March 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 16th, March 2016
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 15/03/16
filed on: 16th, March 2016
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 16th, March 2016
| capital
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/10
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 19th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/10
filed on: 12th, November 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2014/03/25
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/05 from Fenton Grange Wooler Northumberland NE71 6AW
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/10
filed on: 21st, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 2800000.00 GBP is the capital in company's statement on 2013/11/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 9th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/08
filed on: 5th, February 2013
| annual return
|
Free Download
(16 pages)
|
(AA01) Accounting period extended to 2013/02/28. Originally it was 2012/11/30
filed on: 25th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/01/24.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/01/24.
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1261) LIMITEDcertificate issued on 23/01/12
filed on: 23rd, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/01/18
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2012/01/06
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 2012/01/06, company appointed a new person to the position of a secretary
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/01/06 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/01/06.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/01/06.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(15 pages)
|