(CS01) Confirmation statement with no updates 2024/03/13
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022/03/13
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/03/13
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/13
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/03/13
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 21st, November 2018
| accounts
|
Free Download
(6 pages)
|
(SH06) Shares cancellation. Statement of capital on 2017/12/21529.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/03/13
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/21
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/12/21
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/12/21
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/12/21
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 18th, January 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/01/08
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/08
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 13 Broadway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JU on 2018/01/04 to Highfield Farm Cottage Green Lane Swanmore Southampton SO32 2UQ
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2016/12/05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/12/05 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 2nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/08/31
filed on: 14th, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 20th, April 2016
| annual return
|
Free Download
(19 pages)
|
(AD01) Change of registered address from C/O Spirit Capital Partners Llp 5th Floor 2 Wellington Place Leeds LS1 4AP United Kingdom on 2015/11/19 to 13 Broadway Tranmere Park Guiseley Leeds West Yorkshire LS20 8JU
filed on: 19th, November 2015
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, May 2015
| resolution
|
Free Download
|
(AR01) Annual return up to 2015/03/13
filed on: 2nd, April 2015
| annual return
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/13
filed on: 22nd, April 2014
| annual return
|
Free Download
(16 pages)
|
(SH01) 1177.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/13
filed on: 12th, April 2013
| annual return
|
Free Download
(16 pages)
|
(AA01) Accounting period extended to 2013/08/31. Originally it was 2012/12/31
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 1177.00 GBP is the capital in company's statement on 2013/01/21
filed on: 25th, January 2013
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, January 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, January 2013
| resolution
|
Free Download
(40 pages)
|
(AP01) New director appointment on 2013/01/22.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/22.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1273) LIMITEDcertificate issued on 27/11/12
filed on: 27th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/11/22
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012/11/19
filed on: 19th, November 2012
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, November 2012
| change of name
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2012/03/22
filed on: 23rd, March 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/03/14 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/14.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/03/14.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/03/31.
filed on: 14th, March 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/03/14
filed on: 14th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, March 2012
| incorporation
|
Free Download
(15 pages)
|