AP01 |
On January 9, 2024 new director was appointed.
filed on: 17th, January 2024
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to April 30, 2024
filed on: 27th, October 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to October 31, 2020
filed on: 26th, May 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 17, 2021
filed on: 20th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control September 17, 2021
filed on: 17th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to October 31, 2019
filed on: 15th, July 2021
|
accounts |
Free Download
(16 pages)
|
AP01 |
On June 23, 2021 new director was appointed.
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 23, 2021 director's details were changed
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL. Change occurred on August 6, 2020. Company's previous address: 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ.
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 20th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to October 31, 2018
filed on: 8th, November 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 31, 2018 new director was appointed.
filed on: 17th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2018
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 6th, August 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 15th, November 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to October 31, 2014
filed on: 7th, August 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 27th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 27, 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to October 31, 2013
filed on: 8th, August 2014
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 29, 2014 secretary's details were changed
filed on: 3rd, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: 112 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
filed on: 29th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2013
filed on: 23rd, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 23, 2013: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to October 31, 2012
filed on: 2nd, August 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 24th, October 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to October 31, 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2011
filed on: 25th, October 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to October 31, 2010
filed on: 13th, July 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2010
filed on: 11th, November 2010
|
annual return |
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, November 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 10th, November 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 9, 2010
filed on: 9th, March 2010
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1174) LIMITEDcertificate issued on 09/03/10
filed on: 9th, March 2010
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 19th, February 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 19, 2010
filed on: 19th, February 2010
|
resolution |
Free Download
(1 page)
|
AP01 |
On January 27, 2010 new director was appointed.
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 27, 2010 new director was appointed.
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 27, 2010) of a secretary
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On January 27, 2010 new director was appointed.
filed on: 27th, January 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2010
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2009
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|