CS01 |
Confirmation statement with no updates 2023-02-23
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-23
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-23
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-23
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-01-09
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-11-30
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-23
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 24th, November 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-11-03
filed on: 3rd, November 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed towncross LIMITEDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 2175 Century Way Thorpe Park Leeds LS15 8ZB. Change occurred on 2015-06-09. Company's previous address: Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-05-08
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-20
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-05-08
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-05-08
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-23
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-13: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-23
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013-02-19 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-23
filed on: 15th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 16th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-23
filed on: 3rd, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-02-23 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-23 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-23
filed on: 23rd, March 2010
| annual return
|
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 13th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-02-25 Director and secretary appointed
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/02/2009 from 12 york place leeds LS1 2DS
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009-02-24 Director appointed
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-02-24 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2009
| incorporation
|
Free Download
(13 pages)
|