CS01 |
Confirmation statement with no updates 2023-11-11
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-11
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-11
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-30
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-10-30: 2.00 GBP
filed on: 31st, December 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, December 2018
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 27th, December 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-30
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-10
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-10
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-10
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-10
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-11-20: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 27th, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Baker Tilly 1 St James' Gate Newcastle upon Tyne NE1 4AD United Kingdom on 2013-05-16
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-10-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from the Charlton Williamson Partnership Llp 77 Osborne Road Newcastle upon Tyne Tyne & Wear NE2 2AN on 2011-11-28
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-10
filed on: 17th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2009-10-31
filed on: 14th, July 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-10
filed on: 16th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-10 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2008-10-31
filed on: 1st, September 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Period up to 2009-01-06 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2007-10-31
filed on: 22nd, August 2008
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/11/2007 to 31/10/2007
filed on: 6th, June 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2008-03-18 - Annual return with full member list
filed on: 18th, March 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 21/09/07 from: 6TH floor south brettenham house lancaster place london WC2E 7EW
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-09-21 Director resigned
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/07 from: 6TH floor south brettenham house lancaster place london WC2E 7EW
filed on: 21st, September 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-09-21 Director resigned
filed on: 21st, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/07 from: "westgarth" ryal newcastle upon tyne NE20 0SA
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/07 from: "westgarth" ryal newcastle upon tyne NE20 0SA
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-02-19 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-19 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-02-19 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-02-19 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-19 New director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-19 New secretary appointed;new director appointed
filed on: 19th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-02-19 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-19 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, January 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, January 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed crush management LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crush management LIMITEDcertificate issued on 10/01/07
filed on: 10th, January 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2006
| incorporation
|
Free Download
(16 pages)
|