CH01 |
On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to International House 64 Nile Street London N1 7SR on Monday 7th August 2023
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 26th July 2022.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Monday 30th November 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Thursday 26th July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS England to International House 24 Holborn Viaduct City of London London EC1A 2BN on Monday 23rd April 2018
filed on: 23rd, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Arundel Business Centre Unit G1 49 Station Road Harold Wood Essex RM3 0BS on Tuesday 9th February 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 27th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st January 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 26th August 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 26th August 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to Sunday 30th June 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended accounts for the period to Saturday 30th June 2012
filed on: 30th, June 2014
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th March 2014.
filed on: 12th, March 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 12th March 2014 from Suite 11 116-128 North End Road London W14 9PP England
filed on: 12th, March 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th September 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th July 2013.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd July 2013
filed on: 2nd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 6th April 2013.
filed on: 6th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 24th, March 2013
| accounts
|
Free Download
(4 pages)
|
MISC |
Form 123
filed on: 16th, January 2013
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 16th, January 2013
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 19th November 2012
filed on: 19th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th November 2012.
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd October 2012.
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inpasy LIMITEDcertificate issued on 23/10/12
filed on: 23rd, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Monday 22nd October 2012
change of name
|
|
CH01 |
On Tuesday 11th September 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 12th September 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 6th August 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 28th January 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2011 to Thursday 30th June 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd November 2011.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 28th January 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th January 2011.
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crossxchange LIMITEDcertificate issued on 17/12/10
filed on: 17th, December 2010
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 10th December 2010 with full list of members
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 9th December 2010 director's details were changed
filed on: 9th, December 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 1st December 2010 from Suite 11 116-128 North End Road West Kensington London W14 9PP England
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th November 2010 from Suite B, 29 Harley Street London W1G 9QR England
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th November 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th November 2010.
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 8th June 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2010
| incorporation
|
Free Download
(8 pages)
|