AA |
Small-sized company accounts made up to 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
31st December 2021 - the day director's appointment was terminated
filed on: 5th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd September 2021. New Address: Azure House 2 Azure Court Doxford International Business Park Sunderland SR3 3BE. Previous address: 5 Manchester Square London W1U 3PD England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
4th March 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
1st January 2021 - the day director's appointment was terminated
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st October 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2018 - the day director's appointment was terminated
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2nd July 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 27th October 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st October 2016. New Address: 5 Manchester Square London W1U 3PD. Previous address: Azure House 2 Azure Court Doxford International Business Park Sunderland SR3 3BE
filed on: 31st, October 2016
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
25th October 2016 - the day secretary's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st August 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 1761613.17 GBP
capital
|
|
SH01 |
Statement of Capital on 1st March 2016: 1761613.17 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(52 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 2nd, December 2014
| resolution
|
|
SH01 |
Statement of Capital on 5th November 2014: 1761614.13 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(38 pages)
|
TM01 |
31st August 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 17th, September 2014
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th August 2014: 1761521.89 GBP
filed on: 17th, September 2014
| capital
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 17th, September 2014
| resolution
|
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(24 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, April 2014
| auditors
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(27 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, December 2013
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd December 2013: 1761911.96 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 27th, November 2013
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th November 2013: 1761918.21 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 6th November 2013: 1761916.71 GBP
filed on: 22nd, November 2013
| capital
|
Free Download
(37 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, November 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 21st, November 2013
| resolution
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 21st November 2013: 1761992.69 GBP
filed on: 21st, November 2013
| capital
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 8th November 2013: 1761719.39 GBP
filed on: 21st, November 2013
| capital
|
Free Download
(42 pages)
|
TM01 |
15th August 2013 - the day director's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
15th August 2013 - the day director's appointment was terminated
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2013
filed on: 20th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th May 2013
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 5th May 2011: 1761465.59 GBP
filed on: 14th, June 2011
| capital
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 5th May 2011: 1312.61 GBP
filed on: 14th, June 2011
| capital
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, June 2011
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2011
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 10th June 2011
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th June 2011
filed on: 9th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 8th, June 2011
| resolution
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th June 2011
filed on: 8th, June 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2nd June 2011
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
2nd June 2011 - the day director's appointment was terminated
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1230) LIMITEDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2011
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|