AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
CH01 |
On March 22, 2022 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 21, 2022 - new secretary appointed
filed on: 21st, March 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 23, 2022
filed on: 28th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, April 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 27th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on May 31, 2017
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: August 31, 2016
filed on: 6th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 4, 2016
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On March 24, 2016 new director was appointed.
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF at an unknown date
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
AP03 |
On February 25, 2016 - new secretary appointed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 25, 2016
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 25, 2016
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On February 25, 2016 - new secretary appointed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 15, 2015
filed on: 18th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 2nd, October 2015
|
accounts |
Free Download
(18 pages)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 4th, December 2014
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 24, 2014: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 25th, October 2013
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2012
filed on: 30th, July 2013
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, April 2013
|
resolution |
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, March 2013
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2011
filed on: 19th, June 2012
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: April 17, 2012
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 1st, November 2011
|
auditors |
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 8, 2011. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 8th, September 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2010
filed on: 29th, July 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 23, 2011 with full list of members
filed on: 6th, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to October 31, 2009
filed on: 26th, July 2010
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to October 31, 2009
filed on: 19th, July 2010
|
accounts |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2010 with full list of members
filed on: 29th, March 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 26th, March 2010
|
officers |
Free Download
(2 pages)
|
288a |
On September 30, 2009 Director appointed
filed on: 30th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On April 22, 2009 Director appointed
filed on: 22nd, April 2009
|
officers |
Free Download
(4 pages)
|
288a |
On April 22, 2009 Director and secretary appointed
filed on: 22nd, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On April 22, 2009 Appointment terminated director
filed on: 22nd, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On April 22, 2009 Director appointed
filed on: 22nd, April 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed crossco (1155) LIMITEDcertificate issued on 09/04/09
filed on: 9th, April 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2009
|
incorporation |
Free Download
(18 pages)
|