CS01 |
Confirmation statement with no updates 2023-06-10
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-07-31
filed on: 7th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-10
filed on: 10th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-07-31
filed on: 21st, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-10
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-07-31
filed on: 26th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-10
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-07-31
filed on: 6th, May 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-10
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-06-17 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-07-31
filed on: 27th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-10
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-07-31
filed on: 12th, February 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to 2016-07-31
filed on: 30th, January 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2016-06-13 director's details were changed
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-10
filed on: 6th, July 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2015-07-31
filed on: 18th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-10
filed on: 30th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 9.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to 2014-07-31
filed on: 23rd, April 2015
|
accounts |
Free Download
(8 pages)
|
AD02 |
New sail address Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW. Change occurred at an unknown date. Company's previous address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom.
filed on: 3rd, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-10
filed on: 1st, July 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' accounts made up to 2013-07-31
filed on: 8th, April 2014
|
accounts |
Free Download
(20 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 4th, December 2013
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 072797630002 in full
filed on: 4th, December 2013
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 072797630002
filed on: 6th, August 2013
|
mortgage |
Free Download
(20 pages)
|
CERTNM |
Company name changed sone products holdings LTDcertificate issued on 01/08/13
filed on: 1st, August 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-10
filed on: 1st, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to 2012-07-31
filed on: 28th, February 2013
|
accounts |
Free Download
(22 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-10
filed on: 27th, June 2012
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, November 2011
|
resolution |
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-10-27: 9.00 GBP
filed on: 9th, November 2011
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2011-07-31
filed on: 7th, November 2011
|
accounts |
Free Download
(20 pages)
|
AA01 |
Current accounting period extended from 2011-06-30 to 2011-07-31
filed on: 20th, July 2011
|
accounts |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-10
filed on: 5th, July 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom on 2010-10-21
filed on: 21st, October 2010
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed crossco (1202) LIMITEDcertificate issued on 13/10/10
filed on: 13th, October 2010
|
change of name |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2010
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 16th, September 2010
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 16th, September 2010
|
resolution |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-08-16
filed on: 16th, August 2010
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, August 2010
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-07-30: 6.00 GBP
filed on: 9th, August 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2010-08-09
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-09
filed on: 9th, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-09
filed on: 9th, August 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2010
|
incorporation |
Free Download
(15 pages)
|