AP01 |
New director appointment on Friday 19th January 2024.
filed on: 23rd, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2023
filed on: 16th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th August 2022
filed on: 16th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(45 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 31st, December 2021
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073466660008, created on Thursday 16th January 2020
filed on: 20th, January 2020
|
mortgage |
Free Download
(27 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 10th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(32 pages)
|
MR01 |
Registration of charge 073466660007, created on Thursday 19th April 2018
filed on: 19th, April 2018
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sunday 16th August 2015
filed on: 9th, January 2016
|
document replacement |
Free Download
(21 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th April 2015.
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 073466660006, created on Thursday 1st October 2015
filed on: 14th, October 2015
|
mortgage |
Free Download
(32 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th August 2015
filed on: 18th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
75300.00 GBP is the capital in company's statement on Tuesday 18th August 2015
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th August 2014
filed on: 26th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 19th, August 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th August 2013
filed on: 11th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
75300.00 GBP is the capital in company's statement on Wednesday 11th September 2013
|
capital |
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(27 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, June 2013
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th August 2012
filed on: 25th, September 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 8th, June 2012
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, June 2012
|
mortgage |
Free Download
(11 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th August 2011
filed on: 23rd, September 2011
|
annual return |
Free Download
(5 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 5th, August 2011
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, August 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 4th, August 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
75300.00 GBP is the capital in company's statement on Wednesday 5th January 2011
filed on: 11th, February 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2010
|
mortgage |
Free Download
(5 pages)
|
CERTNM |
Company name changed crossco (1207) LIMITEDcertificate issued on 19/10/10
filed on: 19th, October 2010
|
change of name |
Free Download
(1 page)
|
RES15 |
Name changed by resolution on Thursday 16th September 2010
|
change of name |
|
CONNOT |
Change of name notice
filed on: 19th, October 2010
|
change of name |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd September 2010
filed on: 8th, October 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 6th October 2010.
filed on: 6th, October 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 6th October 2010) of a secretary
filed on: 6th, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th October 2010.
filed on: 6th, October 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th October 2010
filed on: 6th, October 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 6th October 2010 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 6th, October 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 31st August 2011
filed on: 6th, October 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2010
|
incorporation |
Free Download
(15 pages)
|