AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/29
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/29
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 26th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/29
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/29
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/22
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/22
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 16th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/22
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fao Mr Nigel Williams. Bond Dickinson Llp Whitehall Riverside Leeds LS1 4BN England on 2017/12/05 to 58 Cambridge Road Middlesbrough TS5 5HG
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bond Dickinson Llp (Ntw) 1 Whitehall Riverside Leeds LS1 4BN England on 2017/02/13 to Fao Mr Nigel Williams. Bond Dickinson Llp Whitehall Riverside Leeds LS1 4BN
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/22
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 20th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 58 Cambridge Road Linthorpe Middlesbrough TS5 5HG on 2017/01/20 to Bond Dickinson Llp (Ntw) 1 Whitehall Riverside Leeds LS1 4BN
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/22
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/22
filed on: 8th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/22
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/24
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 3rd, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/22
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 10th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/22
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/22
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 17th, December 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/22 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 22nd, January 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/22
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/03/06 with complete member list
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 19th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/25 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/01/25 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 2007/08/01 New secretary appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/08/01 New secretary appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 9th, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007/06/27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/07 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/06/27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/06/27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/07 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed crossco (1005) LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crossco (1005) LIMITEDcertificate issued on 26/03/07
filed on: 26th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(17 pages)
|