(AA) Full accounts data made up to March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts data made up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(25 pages)
|
(TM01) Director's appointment was terminated on October 7, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 27, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 27, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(24 pages)
|
(MR01) Registration of charge 078418150006, created on March 28, 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(22 pages)
|
(AP01) On April 1, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078418150005, created on February 7, 2017
filed on: 15th, February 2017
| mortgage
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on December 1, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(29 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 30, 2015: 75000.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, October 2015
| resolution
|
Free Download
|
(TM01) Director's appointment was terminated on November 30, 2014
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on December 30, 2014 - 75000.00 GBP
filed on: 4th, February 2015
| capital
|
Free Download
(8 pages)
|
(SH03) Report of purchase of own shares
filed on: 4th, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 24, 2014: 78948.00 GBP
capital
|
|
(AA) Full accounts data made up to March 31, 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 25, 2013: 78948.00 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(27 pages)
|
(MR01) Registration of charge 078418150004
filed on: 25th, July 2013
| mortgage
|
Free Download
(35 pages)
|
(SH01) Capital declared on November 21, 2012: 78948.00 GBP
filed on: 13th, December 2012
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, December 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 10, 2012
filed on: 22nd, November 2012
| annual return
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, May 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, May 2012
| resolution
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 1, 2012: 75000.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 24th, May 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 29th, March 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 13th, March 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2012
| mortgage
|
Free Download
(11 pages)
|
(AP03) Appointment (date: February 3, 2012) of a secretary
filed on: 3rd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 2, 2012. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 2, 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 2, 2012 new director was appointed.
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1262) LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, November 2011
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|