CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 17th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 5th, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 26th, October 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/05
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2021/06/25
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/06/25 - the day secretary's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 3rd, June 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
2020/12/03 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/08 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/12/14
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/07/19
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2020/12/16 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/12/14. New Address: 11 Tower View Kings Hill West Malling ME19 4UY. Previous address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL United Kingdom
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/03.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2020/12/14 - the day secretary's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/03.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/12/08 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/12/08 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/01/08
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2020/01/03 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2018/01/08
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/05
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2018/02/02 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/26.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/25
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 6th, April 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/25 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2015/11/17
filed on: 1st, December 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, December 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/17.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/17.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/17.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/27.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/27.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/27 - the day director's appointment was terminated
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/28. New Address: Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL. Previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1400) LIMITEDcertificate issued on 06/08/15
filed on: 6th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 25th, June 2015
| incorporation
|
Free Download
(15 pages)
|