TM01 |
Director's appointment was terminated on November 30, 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to May 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(15 pages)
|
CERTNM |
Company name changed ekspan holdings LIMITEDcertificate issued on 16/10/23
filed on: 16th, October 2023
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
CS01 |
Confirmation statement with no updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2023 new director was appointed.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, May 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2023
| incorporation
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to May 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(18 pages)
|
PSC05 |
Change to a person with significant control July 30, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Chamberlain Square Cs Birmingham B3 3AX. Change occurred on July 30, 2021. Company's previous address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to May 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 30th, November 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to May 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
New registered office address Cornwall Court 19 Cornwall Street Birmingham B3 2DT. Change occurred on October 19, 2018. Company's previous address: 410 Brightside Lane Sheffield South Yorkshire S9 2SP.
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control February 15, 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control October 27, 2017
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 8, 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2017
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to May 31, 2018
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 27, 2017 new director was appointed.
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 27, 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On June 28, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 29, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 16, 2015: 9999.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from August 31, 2015 to June 30, 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091944100002, created on February 13, 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 091944100001, created on November 6, 2014
filed on: 8th, November 2014
| mortgage
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(49 pages)
|