AP01 |
On January 9, 2024 new director was appointed.
filed on: 18th, 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)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 1st, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 17th, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 2nd, November 2021
|
accounts |
Free Download
(9 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)
|
AP01 |
On June 23, 2021 new director was appointed.
filed on: 7th, July 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 23, 2021 director's details were changed
filed on: 7th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 30, 2020
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on August 6, 2020
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 2nd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 28th, March 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 appointment termination date: December 31, 2018
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 2nd, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 28th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 4th, August 2014
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 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: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 29, 2014 director's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 29, 2014 secretary's details were changed
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 29, 2014. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 29th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 26, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 1st, August 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to March 24, 2013 with full list of members
filed on: 27th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 24, 2012 with full list of members
filed on: 3rd, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to October 31, 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to March 24, 2011 with full list of members
filed on: 31st, March 2011
|
annual return |
Free Download
(7 pages)
|
AD02 |
Notification of SAIL
filed on: 30th, March 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2011 to October 31, 2010
filed on: 28th, June 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 7, 2010 new director was appointed.
filed on: 7th, June 2010
|
officers |
Free Download
(4 pages)
|
AP03 |
On June 7, 2010 - new secretary appointed
filed on: 7th, June 2010
|
officers |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 7, 2010
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 7, 2010 new director was appointed.
filed on: 7th, June 2010
|
officers |
Free Download
(5 pages)
|
AP01 |
On June 7, 2010 new director was appointed.
filed on: 7th, June 2010
|
officers |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, June 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed crossco (1195) LIMITEDcertificate issued on 03/06/10
filed on: 3rd, June 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2010
|
incorporation |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|