AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-29
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Old Coach House Hepple Whitefield Hepple Morpeth Northumberland NE65 7LN. Change occurred on 2023-08-03. Company's previous address: 32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom.
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-08-02
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, February 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2022-08-08
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-29
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2022-06-15: 2390.00 GBP
filed on: 2nd, August 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-04-27: 2329.00 GBP
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-29
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020-07-29
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-07-01: 2293.00 GBP
filed on: 15th, July 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-09
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-09
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2020-03-05: 2118.00 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2019-02-15: 2034.00 GBP
filed on: 11th, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-12-13: 2012.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-11-26: 1887.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2018-09-24: 1851.00 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-03-30: 1826.00 GBP
filed on: 22nd, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-04-30
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2018-02-09: 1796.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-11-06: 1746.00 GBP
filed on: 19th, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 13th, June 2016
| annual return
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2015-10-08
filed on: 15th, December 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 1st, July 2015
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2015-05-01: 1498.00 GBP
filed on: 9th, June 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-12: 1453.00 GBP
filed on: 23rd, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, April 2015
| resolution
|
|
AA |
Accounts for a dormant company made up to 2014-10-31
filed on: 17th, January 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2015-10-31 to 2016-03-31
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-12-09: 1250.00 GBP
filed on: 9th, January 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, December 2014
| resolution
|
|
CERTNM |
Company name changed the hepple spirits company LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-15
filed on: 15th, December 2014
| resolution
|
|
AA01 |
Previous accounting period shortened from 2015-04-30 to 2014-10-31
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Portland Terrace Newcastle upon Tyne NE2 1QP. Change occurred on 2014-12-01. Company's previous address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-27
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-11-27: 1200.00 GBP
filed on: 1st, December 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-08-19
filed on: 19th, August 2014
| resolution
|
|
CERTNM |
Company name changed crossco (1367) LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-15
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2014-04-30: 1.00 GBP
capital
|
|