AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 22nd April 2020.
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd April 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
AD02 |
New sail address The River Building 1 Cousin Lane London EC4R 3TE. Change occurred at an unknown date. Company's previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England.
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to The River Building 1 Cousin Lane London EC4R 3TE
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to The River Building 1 Cousin Lane London EC4R 3TE
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th February 2019.
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th February 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th February 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 14th February 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 14th February 2019
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th February 2019.
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The River Building 1 Cousin Lane London EC4R 3TE. Change occurred on Friday 15th February 2019. Company's previous address: Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ United Kingdom.
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 15th, January 2019
|
accounts |
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th June 2018
filed on: 15th, January 2019
|
accounts |
Free Download
(8 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 8th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9, First Floor Westworks 195 Wood Lane London W12 7FQ. Change occurred on Friday 15th June 2018. Company's previous address: 6-8 Kingly Court 3rd & 4th Floors London W1B 5PW.
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 31st, May 2018
|
resolution |
Free Download
|
CAP-SS |
Solvency Statement dated 23/05/18
filed on: 31st, May 2018
|
insolvency |
Free Download
|
SH20 |
Statement by Directors
filed on: 31st, May 2018
|
capital |
Free Download
|
SH19 |
2.00 GBP is the capital in company's statement on Thursday 31st May 2018
filed on: 31st, May 2018
|
capital |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 3rd, January 2018
|
accounts |
Free Download
(36 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(10 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 16th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 13th June 2016.
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2016
filed on: 13th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 30th June 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th November 2014
filed on: 20th, November 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
199998.00 GBP is the capital in company's statement on Thursday 20th November 2014
|
capital |
|
AA |
Small company accounts for the period up to Sunday 30th June 2013
filed on: 28th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th November 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(9 pages)
|
AD01 |
Change of registered office on Monday 2nd September 2013 from 18 Rodmarton Street London W1U 8BJ United Kingdom
filed on: 2nd, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th November 2012
filed on: 20th, November 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th June 2012, originally was Friday 30th November 2012.
filed on: 21st, June 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 12th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th November 2011
filed on: 16th, November 2011
|
annual return |
Free Download
(9 pages)
|
SH01 |
199998.00 GBP is the capital in company's statement on Thursday 27th October 2011
filed on: 3rd, November 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, November 2011
|
resolution |
Free Download
(61 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, November 2011
|
resolution |
Free Download
(61 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 3rd, November 2011
|
resolution |
Free Download
(61 pages)
|
AP02 |
Appointment (date: Tuesday 13th September 2011) of a member
filed on: 13th, September 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd September 2011.
filed on: 2nd, September 2011
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, September 2011
|
resolution |
Free Download
(60 pages)
|
SH02 |
Sub-division of shares on Tuesday 23rd August 2011
filed on: 1st, September 2011
|
capital |
Free Download
(5 pages)
|
SH01 |
99998.00 GBP is the capital in company's statement on Tuesday 23rd August 2011
filed on: 1st, September 2011
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 10th August 2011 from 21 Hylton Road Hartlepool TS26 0AG United Kingdom
filed on: 10th, August 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed total film sales LIMITEDcertificate issued on 15/04/11
filed on: 15th, April 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP03 |
Appointment (date: Friday 17th December 2010) of a secretary
filed on: 17th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th December 2010.
filed on: 17th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th December 2010.
filed on: 17th, December 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 15th December 2010 from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 15th, December 2010
|
address |
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 4th December 2010
filed on: 15th, December 2010
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th December 2010
filed on: 15th, December 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1218) LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2010
|
incorporation |
Free Download
(15 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|