(AA) Small company accounts for the period up to Tuesday 28th February 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 8th August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 9th April 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 2nd May 2023.
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Monday 28th February 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 12th, March 2022
| incorporation
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st August 2021 to Sunday 28th February 2021
filed on: 22nd, July 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd December 2020.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd December 2020.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Express Networks 2 3 George Leigh Street Manchester M4 5DL. Change occurred on Monday 4th January 2021. Company's previous address: The Base Dallam Lane Warrington Cheshire WA2 7NG England.
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(SH06) Shares cancellation. Statement of capital on Friday 28th April 2017100.00 GBP
filed on: 16th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 28th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 28th April 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Base Dallam Lane Warrington Cheshire WA2 7NG. Change occurred on Thursday 3rd November 2016. Company's previous address: The Brew House Greenalls Avenue Warrington Cheshire WA4 6HL.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 3rd November 2016 director's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 19th August 2016 secretary's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 19th August 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th August 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
(CH01) On Tuesday 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended accounts for the period to Friday 31st August 2012
filed on: 22nd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th August 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 13th September 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 13th September 2012 secretary's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 13th September 2012 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th August 2012
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 23rd April 2012 from Darebury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 2nd September 2011 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th August 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 16th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 16th August 2010 secretary's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 16th August 2010 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th August 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 13th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Tuesday 1st September 2009 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Monday 24th November 2008 - Annual return with full member list
filed on: 24th, November 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/11/2008 from 1ST floor, 8-12 london street southport merseyside PR9 0UE
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 17th, March 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's particulars changed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 17th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to Friday 17th August 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 17th August 2007 - Annual return with full member list
filed on: 17th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 4th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 4th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 31st August 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 31st August 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 10th, April 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 10th, April 2006
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 6th, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to Tuesday 16th August 2005 - Annual return with full member list
filed on: 16th, August 2005
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 16th August 2005 - Annual return with full member list
filed on: 16th, August 2005
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 18th August 2004. Value of each share 1 £, total number of shares: 100.
filed on: 1st, September 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 18th August 2004. Value of each share 1 £, total number of shares: 100.
filed on: 1st, September 2004
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2004
| incorporation
|
Free Download
(17 pages)
|
(288b) On Monday 16th August 2004 Secretary resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 16th August 2004 Secretary resigned
filed on: 16th, August 2004
| officers
|
Free Download
(1 page)
|