AA01 |
Extension of current accouting period to Tue, 30th Apr 2024
filed on: 27th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Fri, 17th Sep 2021
filed on: 17th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Jun 2021 new director was appointed.
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Jun 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 6th Aug 2020. New Address: Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL. Previous address: 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Aug 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Oct 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Oct 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Oct 2014
filed on: 21st, January 2016
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Oct 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 28th Jun 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 28th Jun 2014 secretary's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 28th Jun 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Jul 2014 - the day director's appointment was terminated
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Oct 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Jul 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2013: 1 GBP
capital
|
|
AR01 |
Annual return drawn up to Sun, 8th Jul 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 31st Oct 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Jul 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Oct 2011
filed on: 15th, September 2010
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, September 2010
| resolution
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 27th Aug 2010
filed on: 27th, August 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed crossco (1204) LIMITEDcertificate issued on 26/08/10
filed on: 26th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 25th Aug 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, August 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Aug 2010 new director was appointed.
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 19th Aug 2010 new director was appointed.
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 19th Aug 2010
filed on: 19th, August 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, August 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 19th Aug 2010. Old Address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Thu, 19th Aug 2010 - the day director's appointment was terminated
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Aug 2010 new director was appointed.
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|