AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 11th, March 2024
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 11th Aug 2023 new director was appointed.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 12th Aug 2023 new director was appointed.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 12th Aug 2023 new director was appointed.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, July 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2023
| incorporation
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 15th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 5th Oct 2021 - the day director's appointment was terminated
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 2nd Jul 2021. New Address: Flint Glass Works 64 Jersey Street Manchester M4 6JW. Previous address: Jactin House, 24 Hood Street Ancoats Urban Village Manchester M4 6WX England
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Sep 2020 new director was appointed.
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Sep 2020 new director was appointed.
filed on: 13th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th May 2020. New Address: Jactin House, 24 Hood Street Ancoats Urban Village Manchester M4 6WX. Previous address: Express Networks 3 6 Oldham Road Manchester M4 5DB England
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 18th, May 2020
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 18th May 2020: 44100.00 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/05/20
filed on: 18th, May 2020
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 18th, May 2020
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 1st, May 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, April 2020
| resolution
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 01/04/20
filed on: 21st, April 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 21st Apr 2020: 352932.23 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 21st, April 2020
| capital
|
Free Download
(1 page)
|
TM01 |
Sat, 30th Nov 2019 - the day director's appointment was terminated
filed on: 2nd, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 25th Feb 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Feb 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, February 2019
| resolution
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Mon, 28th Jan 2019: 652932.23 GBP
filed on: 31st, January 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Tue, 11th Dec 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Dec 2018. New Address: Express Networks 3 6 Oldham Road Manchester M4 5DB. Previous address: C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL England
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Dec 2018 - the day secretary's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Dec 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 11th Dec 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Fri, 16th Nov 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Apr 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Wed, 31st Jan 2018
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 11th Jan 2018: 44100.00 GBP
filed on: 11th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 30th Jun 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Jun 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Jun 2017 - the day secretary's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 15th Nov 2016: 100.00 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th Oct 2016. New Address: C/O Mr N Cookson Express Networks1 I George Leigh Street Manchester M4 5DL. Previous address: 23 Hale Low Road Hale Cheshire WA15 8BD
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 25th Oct 2016 new director was appointed.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 7th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 1st Dec 2015
filed on: 28th, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Thu, 11th Dec 2014: 1.00 GBP
capital
|
|