AA01 |
Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096580620006, created on 30th May 2023
filed on: 5th, June 2023
| mortgage
|
Free Download
(86 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 096580620004 in full
filed on: 9th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096580620003 in full
filed on: 5th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096580620002 in full
filed on: 5th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096580620005, created on 31st August 2021
filed on: 9th, September 2021
| mortgage
|
Free Download
(86 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 21st May 2018. New Address: Meriden Hall Main Road Meriden Coventry CV7 7PT. Previous address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 7th November 2016. New Address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD. Previous address: Meriden Hall Main Road Meriden Coventry CV7 7PT England
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th July 2016: 116060.00 GBP
capital
|
|
AD01 |
Address change date: 14th July 2016. New Address: Meriden Hall Main Road Meriden Coventry CV7 7PT. Previous address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD United Kingdom
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 8th June 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 5th, May 2016
| resolution
|
Free Download
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 12th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
12th April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, April 2016
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 096580620001 in full
filed on: 19th, April 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096580620004, created on 12th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 096580620003, created on 12th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 096580620002, created on 12th April 2016
filed on: 15th, April 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 096580620001, created on 24th February 2016
filed on: 1st, March 2016
| mortgage
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th November 2015: 116060.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 30th, November 2015
| resolution
|
Free Download
(31 pages)
|
CERTNM |
Company name changed crossco (1401) LIMITEDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, November 2015
| change of name
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, November 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
5th August 2015 - the day director's appointment was terminated
filed on: 6th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2015
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th August 2015. New Address: Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD. Previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 25th June 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|