(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(15 pages)
|
(AP01) On Wed, 30th Aug 2023 new director was appointed.
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) On Thu, 18th Nov 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 26th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 2nd Feb 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088701480008, created on Mon, 30th Sep 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(61 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 088701480007, created on Fri, 28th Jun 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(61 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Apr 2019 new director was appointed.
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088701480006, created on Tue, 22nd Jan 2019
filed on: 24th, January 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 24th, November 2017
| resolution
|
Free Download
(19 pages)
|
(SH01) Capital declared on Fri, 17th Nov 2017: 1111.00 GBP
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, September 2017
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088701480005, created on Fri, 21st Jul 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Sep 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Micro Metalsmiths Foundry Buildings Kirkdale Road Kirkbymoorside York North Yorkshire YO62 6PX on Tue, 8th Mar 2016 to Foundry Buildings Kirkdale Road Kirkbymoorside York YO62 6PX
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2016
| mortgage
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088701480003, created on Fri, 18th Dec 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, November 2015
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Jun 2015
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 13th Feb 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 13th Feb 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 088701480002, created on Fri, 19th Sep 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(24 pages)
|
(AD01) Company moved to new address on Thu, 5th Jun 2014. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 2nd May 2014: 1000.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, May 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, May 2014
| resolution
|
Free Download
(11 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, May 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 2nd May 2014
filed on: 12th, May 2014
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088701480001, created on Fri, 2nd May 2014
filed on: 7th, May 2014
| mortgage
|
Free Download
(24 pages)
|
(AP01) On Tue, 18th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Mar 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Mar 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Mar 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Mar 2014
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Mar 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Mar 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (1356) LIMITEDcertificate issued on 17/03/14
filed on: 17th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2014
| incorporation
|
Free Download
(14 pages)
|