AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 5th April 2018 to 6 Roxburgh Close Seaton Delaval Whitley Bay NE25 0FG
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th August 2016: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 24th July 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 16th, December 2013
| resolution
|
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2013
filed on: 6th, July 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, December 2012
| resolution
|
Free Download
(25 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2011 from 31st March 2011
filed on: 24th, December 2011
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 15th, September 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed crown management services LIMITEDcertificate issued on 15/09/11
filed on: 15th, September 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 1st September 2011
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2011
filed on: 30th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st March 2011
filed on: 4th, December 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2010
filed on: 7th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th August 2010
filed on: 7th, August 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2010
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On 27th July 2009 Appointment terminated secretary
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, January 2009
| incorporation
|
Free Download
(15 pages)
|
287 |
Registered office changed on 13/01/2009 from 9 mickleton close consett DH8 7UG
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cmyk embroidery LIMITEDcertificate issued on 12/01/09
filed on: 10th, January 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st October 2008 with complete member list
filed on: 31st, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 8th, July 2008
| accounts
|
Free Download
(2 pages)
|
288b |
On 8th July 2008 Appointment terminated director
filed on: 8th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th July 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 7th July 2008 Director appointed
filed on: 7th, July 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(13 pages)
|