GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st July 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 20th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2021
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st July 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Q6 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BT on 15th September 2020 to Q6 Quorum Park Benton Lane Newcastle upon Tyne NE12 8BT
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, August 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 27th, August 2020
| incorporation
|
Free Download
(16 pages)
|
AA |
Small company accounts made up to 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 8th July 2020
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th October 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st July 2019
filed on: 15th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st August 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2019
filed on: 6th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st August 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 13th December 2017
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st August 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 11th May 2017
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2017
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 28th March 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th March 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2017
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th July 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE England on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th July 2013: 1 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st July 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(1 page)
|
CH01 |
On 24th May 2012 director's details were changed
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12th September 2011
filed on: 12th, September 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st August 2012
filed on: 9th, September 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th September 2011
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th September 2011
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th September 2011
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1245) LIMITEDcertificate issued on 04/08/11
filed on: 4th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 4th August 2011
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 1st, July 2011
| incorporation
|
Free Download
(15 pages)
|