(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/06/28
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/06/28
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/06/28
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/06/29
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/11/21
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/11/21
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/11/21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/11/21 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/06/29
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/29
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/29
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Matfen Estates Office the Old Laundry Matfen Newcastle upon Tyne NE20 0RP on 2017/07/12 to Matfen Estates Office Standing Stone Farm Matfen Newcastle upon Tyne NE20 0RQ
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/29
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 4th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/30
filed on: 28th, August 2015
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/30
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/30
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/30
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/30
filed on: 11th, August 2011
| annual return
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2010/11/17
filed on: 14th, December 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On 2010/10/20 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/11/02 from Matfen Estates Laundry House Matfen Northumberland NE20 0RP
filed on: 2nd, November 2010
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, November 2010
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, November 2010
| address
|
Free Download
(2 pages)
|
(CH01) On 2010/10/20 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/07/31
filed on: 25th, September 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/09/24 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 24th, September 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/09/24
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/09/24.
filed on: 24th, September 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/09/24.
filed on: 24th, September 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed crossco (1206) LIMITEDcertificate issued on 17/09/10
filed on: 17th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/09/13
change of name
|
|
(NEWINC) Company registration
filed on: 30th, July 2010
| incorporation
|
Free Download
(15 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|