(CS01) Confirmation statement with no updates 31st March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 25th October 2022
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th October 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2022
filed on: 20th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st December 2018
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th November 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th December 2018: 1333324.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, July 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, July 2018
| resolution
|
Free Download
(10 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th June 2017
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2016 to 30th September 2016
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Gibert Gilkes & Gordon Limited Canal Head North Kendal Cumbria LA9 7BZ United Kingdom on 18th July 2014 to C/O Gilbert Gilkes & Gordon Limited Canal Head North Kendal Cumbria LA9 7BZ
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23rd June 2014
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (1362) LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 10th April 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(15 pages)
|