RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, February 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, February 2024
| incorporation
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, February 2024
| capital
|
Free Download
|
CH01 |
On 2024/01/18 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/10/31
filed on: 9th, August 2023
| accounts
|
Free Download
(33 pages)
|
AD01 |
Address change date: 2023/08/04. New Address: 201 Borough High Street London SE1 1JA. Previous address: 82 Blackfriars Road London SE1 8HA England
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/07/03 director's details were changed
filed on: 19th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/10/31
filed on: 2nd, August 2022
| accounts
|
Free Download
(33 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Previous address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/10/31
filed on: 30th, September 2021
| accounts
|
Free Download
(32 pages)
|
TM01 |
2021/03/04 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2020/10/062101.00 GBP
filed on: 19th, November 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 19th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
2020/10/06 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/10/31
filed on: 8th, October 2020
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 2020/10/02 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
2361.00 GBP is the capital in company's statement on 2020/05/28
filed on: 27th, July 2020
| capital
|
Free Download
(3 pages)
|
TM02 |
2020/07/07 - the day secretary's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/07/07
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/03/31 - the day director's appointment was terminated
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/10/30 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/30 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/10/31
filed on: 7th, August 2019
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 2019/06/14 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/14 - the day director's appointment was terminated
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/10/31
filed on: 15th, August 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/10/31
filed on: 11th, April 2017
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: 2016/12/15. New Address: 82 Blackfriars Road London SE1 8HA. Previous address: 9 Bonhill Street Bonhill Street London EC2A 4DJ
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2015/10/31
filed on: 19th, April 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/11/21 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, December 2015
| incorporation
|
Free Download
(17 pages)
|
SH01 |
2110.00 GBP is the capital in company's statement on 2015/06/01
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, August 2015
| resolution
|
Free Download
|
AD01 |
Address change date: 2015/08/06. New Address: 9 Bonhill Street Bonhill Street London EC2A 4DJ. Previous address: Prince Consort House Albert Embankment London SE1 7TJ United Kingdom
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 14th, April 2015
| resolution
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, April 2015
| resolution
|
|
SH02 |
Sub-division of shares on 2015/03/25
filed on: 14th, April 2015
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed crossco (1384) LIMITEDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2015/10/31, originally was 2015/11/30.
filed on: 31st, March 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
2001.00 GBP is the capital in company's statement on 2015/03/25
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/19.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/19.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/02/20. New Address: Prince Consort House Albert Embankment London SE1 7TJ. Previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/02/19 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/02/19
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, November 2014
| incorporation
|
Free Download
(15 pages)
|