AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Naivasha Burses Way Hutton Brentwood CM13 2PX. Change occurred on Tuesday 27th July 2021. Company's previous address: 168 Shoebury Road Southend-on-Sea SS1 3RQ.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th October 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th October 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 168 Shoebury Road Southend-on-Sea SS1 3RQ. Change occurred on Monday 9th November 2015. Company's previous address: Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB United Kingdom.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 24th, August 2015
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 24th, August 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th August 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 24th, August 2015
| annual return
|
Free Download
(14 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed swancross LTDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 9th, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 8th March 2012 director's details were changed
filed on: 31st, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 8th March 2012 from , 35 Firs Avenue, London, N11 3NE, United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th March 2012.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2011
| incorporation
|
Free Download
(9 pages)
|