AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 22nd March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 21st March 2022, company appointed a new person to the position of a secretary
filed on: 21st, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England on 5th June 2018 to First Floor, Finchale House Belmont Business Park Durham Durham DH1 1TW
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2017 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st May 2017 secretary's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(33 pages)
|
CH01 |
On 25th May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 4th May 2017 to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on 31st August 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2016
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 21st June 2016: 4000000.00 EUR, 1.00 GBP
capital
|
|
AP03 |
On 25th February 2016, company appointed a new person to the position of a secretary
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 25th February 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 15th December 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd June 2015: 4000000.00 EUR, 1.00 GBP
capital
|
|
CH03 |
On 1st May 2015 secretary's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2015 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 31st October 2013 to 31st March 2014
filed on: 25th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(26 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 1st, November 2011
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from St Ann's Wharf, 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8th September 2011
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 25th June 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 30th May 2010 director's details were changed
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2010
filed on: 3rd, June 2010
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 6th June 2009 with complete member list
filed on: 6th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st October 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(26 pages)
|
363a |
Annual return drawn up to 24th July 2008 with complete member list
filed on: 24th, July 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 17th January 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 7th January 2008 Director resigned
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, November 2007
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 6th, November 2007
| resolution
|
|
88(2)R |
Alloted 2000000 shares on 30th October 2007. Value of each share 1 eur, total number of shares: 2000000.
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 30/10/07
filed on: 6th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(5 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 21st August 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 16th August 2007 Director resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 16th August 2007 New director appointed
filed on: 16th, August 2007
| officers
|
Free Download
(3 pages)
|
288b |
On 16th August 2007 Secretary resigned
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 16th August 2007 New secretary appointed
filed on: 16th, August 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 31/10/08
filed on: 16th, August 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, August 2007
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed reger property LIMITEDcertificate issued on 07/08/07
filed on: 7th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crossco (1030) LIMITEDcertificate issued on 12/07/07
filed on: 12th, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(15 pages)
|