(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 14th August 2021.
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th July 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 19th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 19th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 19th July 2018
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081499020022, created on Tuesday 9th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081499020021, created on Tuesday 9th October 2018
filed on: 10th, October 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081499020018, created on Tuesday 5th June 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 081499020019, created on Tuesday 22nd May 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020020, created on Friday 18th May 2018
filed on: 8th, June 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020016, created on Tuesday 22nd May 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020015, created on Friday 18th May 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020017, created on Friday 18th May 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020014, created on Tuesday 22nd May 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081499020013, created on Friday 18th May 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081499020010, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081499020006, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020005, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081499020007, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020009, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020008, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081499020011, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 081499020012, created on Friday 9th March 2018
filed on: 15th, March 2018
| mortgage
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from C/O C/O Express Networks 1 George Leigh Street Manchester M4 5DL to 6 Oldham Road 6 Oldham Road Manchester M4 5DE on Thursday 15th March 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Friday 30th June 2017.
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th July 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st December 2016 to Friday 30th June 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081499020004, created on Monday 12th June 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(39 pages)
|
(MR04) Charge 081499020003 satisfaction in full.
filed on: 13th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081499020001 satisfaction in full.
filed on: 9th, June 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081499020002 satisfaction in full.
filed on: 9th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, May 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081499020003, created on Friday 23rd September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th July 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 19th July 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 19th July 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 19th September 2013
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, September 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 17th September 2013.
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 19th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 25th July 2013 from 5 Summerhill Close Bolton BL1 7BR England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2013 to Monday 31st December 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th July 2013.
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081499020001
filed on: 5th, July 2013
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 081499020002
filed on: 5th, July 2013
| mortgage
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 19th, July 2012
| incorporation
|
Free Download
(7 pages)
|