AA |
Micro company accounts made up to 2023-08-31
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-03
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021-08-31
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-08-21
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 100.00 GBP
capital
|
|
AA01 |
Current accounting period extended from 2015-02-28 to 2015-08-31
filed on: 5th, May 2015
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 17th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 13th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Farmway Limited Cock Lane Piercebridge County Durham DL2 3TJ on 2013-02-23
filed on: 23rd, February 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-30
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 3rd, September 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to 2011-02-28
filed on: 11th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-03
filed on: 17th, June 2011
| annual return
|
Free Download
(14 pages)
|
AP03 |
Appointment (date: 2010-09-07) of a secretary
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-03
filed on: 31st, August 2010
| annual return
|
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-08-31
filed on: 31st, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2009-06-30
filed on: 21st, July 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2010-02-28
filed on: 21st, July 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2010-06-30 to 2010-02-28
filed on: 25th, June 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2009
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-19
filed on: 24th, November 2009
| annual return
|
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2009
| gazette
|
Free Download
(1 page)
|
288a |
On 2008-08-07 Secretary appointed
filed on: 7th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/08/2008 from, st ann's wharf 112 quayside, newcastle upon tyne, NE1 3DX
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-08-04 Appointment terminated director
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-08-04 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(3 pages)
|
288a |
On 2008-08-04 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crossco (1107) LIMITEDcertificate issued on 10/07/08
filed on: 9th, July 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(18 pages)
|