AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Wed, 1st Feb 2023 new director was appointed.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 8th Dec 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Mon, 7th Feb 2022 - the day director's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Sat, 3rd Oct 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 25th Sep 2020. New Address: Unit 8 Eden Rural Enterprise Centre Redhills Lane, Redhills Penrith Cumbria CA11 0DT. Previous address: Errisbeg House Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EB England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 24th Sep 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Mar 2019 director's details were changed
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Tue, 19th Mar 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 19th Mar 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 19th Mar 2019 - the day secretary's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th Mar 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Mar 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 30th Jun 2017 - 33750.00 GBP
filed on: 27th, July 2017
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 14th Jun 2017 - 53750.00 GBP
filed on: 27th, July 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, July 2017
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, July 2017
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Sat, 1st Jul 2017
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 1st Jul 2017 - the day secretary's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 1st Jul 2017 - the day director's appointment was terminated
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Mar 2017 - the day director's appointment was terminated
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, March 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Wed, 24th Feb 2016: 65000.00 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 15th Feb 2016: 50000.00 GBP
capital
|
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Jan 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 7th Jan 2016 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Dec 2015 new director was appointed.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Dec 2015. New Address: Errisbeg House Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EB. Previous address: 5 Brooklands Avenue Cambridge CB2 8BB England
filed on: 8th, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Jul 2015. New Address: 5 Brooklands Avenue Cambridge CB2 8BB. Previous address: Errisberg House Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EB
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 11th Jul 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 11th Jul 2015 - the day secretary's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 11th Jul 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 11th Jul 2015 - the day director's appointment was terminated
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 1st Apr 2015 - the day director's appointment was terminated
filed on: 3rd, May 2015
| officers
|
Free Download
|
AP01 |
On Sat, 28th Feb 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Mar 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Mar 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 5th Mar 2015: 50000.00 GBP
filed on: 5th, March 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed private expeditions LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 9th Dec 2014
filed on: 9th, December 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Thu, 22nd May 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 18th Mar 2014
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 18th Mar 2014 - the day secretary's appointment was terminated
filed on: 18th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 21 Main Street Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AA United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: Errisberg House Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8EB England
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Sun, 1st Jan 2012 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Fri, 5th Oct 2012 - the day director's appointment was terminated
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 5th Oct 2012. Old Address: 9 Cross Street Business Centre 43 Across Street Burton-on-Trent Staffordshire DE14 1EF United Kingdom
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Aug 2012 - the day director's appointment was terminated
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Aug 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Aug 2012 - the day director's appointment was terminated
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 16th Jul 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Jul 2012. Old Address: the Old Schoolhouse Smiths Hills Dunstall Burton on Trent Staffs DE13 8BH United Kingdom
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Sat, 31st Dec 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Feb 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2011 to Fri, 31st Dec 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 10th Oct 2010: 40000.00 GBP
filed on: 13th, October 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Mar 2010: 30000.00 GBP
filed on: 23rd, April 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed dcxp LIMITEDcertificate issued on 19/03/10
filed on: 19th, March 2010
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 21st Feb 2010: 5000.00 GBP
filed on: 19th, March 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Mar 2010
filed on: 19th, March 2010
| resolution
|
Free Download
(1 page)
|
CH03 |
On Sun, 21st Feb 2010 secretary's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Sun, 21st Feb 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 19th Feb 2010
filed on: 19th, February 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(23 pages)
|