(CS01) Confirmation statement with updates 2023/11/05
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 17th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, January 2023
| incorporation
|
Free Download
(25 pages)
|
(PSC01) Notification of a person with significant control 2023/01/12
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/11/05
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 14th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/05
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/11/05
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/05
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/11/05
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/11/06. New Address: 3a Lincoln Way Sherburn-in-Elmet LS25 6PJ. Previous address: Units 1 & 2 School Street Off Methley Road Castleford W Yorkshire WF10 1NZ
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/11/05
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/05
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/11/05 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/11/05 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/12/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2014/01/30 to 2014/01/31
filed on: 16th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/05 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/17 from Units 1 & 2 the Potteries Industrial Estate Methley Road School Street Castleford West Yorkshire WF10 1NZ England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 29th, November 2013
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2013
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/03/20 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/03/18
filed on: 19th, March 2013
| capital
|
Free Download
(3 pages)
|
(TM01) 2013/03/13 - the day director's appointment was terminated
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/01/30. Originally it was 2013/11/30
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/03/13.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/03/13.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1301) LIMITEDcertificate issued on 12/03/13
filed on: 12th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/03/08
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(14 pages)
|