(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 22nd, January 2024
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, November 2023
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2023-09-26
filed on: 13th, October 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Netpark Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD. Change occurred on 2021-02-05. Company's previous address: C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF.
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 22nd, October 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2015-04-21 secretary's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-13
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-11-05: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF. Change occurred on 2015-11-03. Company's previous address: C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF England.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Ian Gemski Wilton Centre Wilton Redcar Cleveland TS10 4RF. Change occurred on 2015-11-03. Company's previous address: 76 Oakfields Hunwick County Durham DL15 0GA.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 74 Oakfields Hunwick Crook County Durham DL15 0GA at an unknown date
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-04-21 director's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-13
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-13
filed on: 11th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 30th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-13
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-13
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-13
filed on: 10th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2010-01-04 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-13
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 2nd, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2008-12-24 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-05-01 - Annual return with full member list
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 1st, February 2008
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 1st, February 2008
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed xpress it (uk) LIMITEDcertificate issued on 18/05/07
filed on: 18th, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xpress it (uk) LIMITEDcertificate issued on 18/05/07
filed on: 18th, May 2007
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 27th, April 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 27th, April 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 1st, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/06 to 31/03/06
filed on: 1st, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-03-21 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-21 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-21 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-03-21 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to 2006-11-03 - Annual return with full member list
filed on: 3rd, November 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to 2006-11-03 - Annual return with full member list
filed on: 3rd, November 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 11/11/05 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 11th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/05 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 11th, November 2005
| address
|
Free Download
(1 page)
|
(288a) On 2005-11-11 New secretary appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-11-11 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-11-11 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-11-11 New secretary appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 13th, October 2005
| incorporation
|
Free Download
(19 pages)
|