AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, October 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 24th, October 2023
| resolution
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 28th Sep 2023 - 3800.40 GBP
filed on: 18th, October 2023
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2023
| resolution
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 28th Sep 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 28th Sep 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Thu, 28th Sep 2023, company appointed a new person to the position of a secretary
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th May 2020
filed on: 7th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 12 the Bank Barnard Castle County Durham DL12 8PQ on Thu, 8th Nov 2018 to 1 Bailey Court Colburn Business Park Richmond North Yorkshire DL9 4QL
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Oct 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jul 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 21st Jul 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Jul 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Jul 2017 new director was appointed.
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, April 2016
| resolution
|
Free Download
(29 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Jul 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 17th Aug 2015: 4000.50 GBP
capital
|
|
AD01 |
Change of registered address from Richmond Station Station Yard Richmond North Yorkshire DL10 4LD on Mon, 17th Aug 2015 to 12 the Bank Barnard Castle County Durham DL12 8PQ
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 29th Jul 2014: 4000.50 GBP
capital
|
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Mar 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 22nd Jul 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(10 pages)
|
CH03 |
On Mon, 1st Apr 2013 secretary's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 31st Jan 2013. Old Address: 12 the Bank Barnard Castle County Durham DL12 8PQ United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 1st Oct 2011 secretary's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jul 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Sat, 1st Oct 2011 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Tue, 15th Nov 2011 new director was appointed.
filed on: 15th, November 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, October 2011
| resolution
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Sat, 1st Oct 2011: 4000.50 GBP
filed on: 11th, October 2011
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, October 2011
| capital
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Sep 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Sep 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Sep 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Sep 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On Thu, 29th Sep 2011, company appointed a new person to the position of a secretary
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 29th Sep 2011 new director was appointed.
filed on: 29th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 26th Sep 2011. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jul 2012 to Sat, 31st Mar 2012
filed on: 26th, September 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2011
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1246) LIMITEDcertificate issued on 24/08/11
filed on: 24th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 24th Aug 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(15 pages)
|